Search icon

CAMP FIRE USA SUNSHINE COUNCIL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CAMP FIRE USA SUNSHINE COUNCIL, 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 Nov 1981 (44 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Aug 2001 (24 years ago)
Document Number: 755948
FEI/EIN Number 590637819

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

Address: 2600 BUCKINGHAM AVE., LAKELAND, FL, 33803
Mail Address: 2600 BUCKINGHAM AVE., LAKELAND, FL, 33803
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roberts Ashley Corp 2600 BUCKINGHAM AVE., LAKELAND, FL, 33803
Harden Terri President 2600 Buckingham Avenue, Lakeland, FL, 33803
Roberts Ashley A Agent 2600 BUCKINGHAM AVENUE, LAKELAND, FL, 33803
Ruiz Tanya Past 2600 BUCKINGHAM AVE., LAKELAND, FL, 33803
Douglas Andy Vice President 2600 Buckingham Avenue, Lakeland, FL, 33803
LaLonde III Guy President 2600 Buckingham Avenue, Lakeland, FL, 33803
Meyer Lacee Treasurer 2600 Buckingham Ave, Lakeland, FL, 33803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000003265 CAMP FIRE SUNSHINE CENTRAL FLORIDA ACTIVE 2021-01-07 2026-12-31 - 2600 BUCKINGHAM AVENUE, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-02 Roberts, Ashley A -
CHANGE OF PRINCIPAL ADDRESS 2006-04-17 2600 BUCKINGHAM AVE., LAKELAND, FL 33803 -
CHANGE OF MAILING ADDRESS 2006-04-17 2600 BUCKINGHAM AVE., LAKELAND, FL 33803 -
NAME CHANGE AMENDMENT 2001-08-29 CAMP FIRE USA SUNSHINE COUNCIL, INC. -
AMENDMENT 1990-11-23 - -
NAME CHANGE AMENDMENT 1983-09-22 SUNSHINE COUNCIL OF CAMP FIRE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-03

USAspending Awards / Financial Assistance

Date:
2021-01-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
55722.00
Total Face Value Of Loan:
55722.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
53683.00
Total Face Value Of Loan:
53683.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53683
Current Approval Amount:
53683
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
54019.81
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55722
Current Approval Amount:
55722
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56004.43

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State