Search icon

FLORIDA SWIMMING, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA SWIMMING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Oct 1979 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Nov 2003 (21 years ago)
Document Number: 749414
FEI/EIN Number 311012800

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 214 E WASHINGTON ST, STE B, MINNEOLA, FL, 34715
Mail Address: 214 E WASHINGTON ST, STE B, MINNEOLA, FL, 34715
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rose Charles Gene 214 E Washington St, Minneola, FL, 34715
Brewer Vanessa Admi 214 E. Washington St., Minneola, FL, 34715
Brewer Michael Fina 15994 Johns Lake Overlook Drive, Winter Garden, FL, 34787
Brady Mike Secretary 214 E Washington St, Minneola, FL, 34715
Brewer Vanessa Exec 214 E WASHINGTON ST, STE B, MINNEOLA, FL, 34715
Brewer Vanessa Agent 214 E WASHINGTON ST, MINNEOLA, FL, 34715

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-27 Brewer, Vanessa -
REGISTERED AGENT ADDRESS CHANGED 2010-01-04 214 E WASHINGTON ST, SUITE B, MINNEOLA, FL 34715 -
CHANGE OF PRINCIPAL ADDRESS 2008-12-11 214 E WASHINGTON ST, STE B, MINNEOLA, FL 34715 -
CHANGE OF MAILING ADDRESS 2008-12-11 214 E WASHINGTON ST, STE B, MINNEOLA, FL 34715 -
AMENDMENT 2003-11-26 - -
REINSTATEMENT 2000-07-27 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
NAME CHANGE AMENDMENT 1982-05-25 FLORIDA SWIMMING, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9066327207 2020-04-28 0491 PPP 214 E WASHINGTON ST SUITE B, MINNEOLA, FL, 34715
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21382
Loan Approval Amount (current) 21382
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MINNEOLA, LAKE, FL, 34715-0001
Project Congressional District FL-11
Number of Employees 2
NAICS code 711219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21640.93
Forgiveness Paid Date 2021-07-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State