Search icon

YMCA OF SOUTH COLLIER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: YMCA OF SOUTH COLLIER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 17 Jan 1985 (41 years ago)
Date of dissolution: 16 Dec 2021 (4 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 16 Dec 2021 (4 years ago)
Document Number: N07168
FEI/EIN Number 592498619
Address: 101 SANDHILL ST, MARCO ISLAND, FL, 34145, US
Mail Address: P.O. BOX 2529, MARCO ISLAND, FL, 34146, US
ZIP code: 34145
City: Marco Island
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOVE LUCINDA Chief Executive Officer 800 APPLE COURT, MARCO ISLAND, FL, 34145
TATEO PAUL Director P.O. BOX 2051, MARCO ISLAND, FL, 34146
HOLMES FRITZI Director 861 EUBANKS COURT, MARCO ISLAND, FL, 34145
Gaston William Director 493 Carica Road, Naples, FL, 34108
LUPO ASHLEY President 789 INLET DRIVE, MARCO ISLAND, FL, 34145
RAYMOND ROGER Director 5637 Parkview Lake, Orlando, FL, 32821
LOVE LUCINDA K Agent 101 SANDHILL ST, MARCO, FL, 34145

Unique Entity ID

CAGE Code:
6YGR1
UEI Expiration Date:
2021-01-02

Business Information

Activation Date:
2020-01-14
Initial Registration Date:
2013-08-20

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000057731 MARCO YMCA EXPIRED 2019-05-14 2024-12-31 - PO BOX 2529, MARCO ISLAND, FL, 34146

Events

Event Type Filed Date Value Description
MERGER 2021-12-16 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 716619. MERGER NUMBER 300000221303
AMENDMENT AND NAME CHANGE 2019-04-22 YMCA OF SOUTH COLLIER, INC. -
AMENDMENT 2019-04-10 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-10 101 SANDHILL ST, MARCO, FL 34145 -
NAME CHANGE AMENDMENT 2010-03-03 THE GREATER MARCO FAMILY YMCA, INC. -
CHANGE OF PRINCIPAL ADDRESS 1997-02-19 101 SANDHILL ST, MARCO ISLAND, FL 34145 -
REGISTERED AGENT NAME CHANGED 1996-02-07 LOVE, LUCINDA K -
CHANGE OF MAILING ADDRESS 1995-07-14 101 SANDHILL ST, MARCO ISLAND, FL 34145 -
AMENDMENT 1986-07-23 - -

Documents

Name Date
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-04-10
Amendment and Name Change 2019-04-22
Amendment 2019-04-10
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-13
AMENDED ANNUAL REPORT 2016-05-25
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-12

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
341127.00
Total Face Value Of Loan:
341127.00
Date:
2020-04-08
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:
334200.00
Total Face Value Of Loan:
334200.00

Paycheck Protection Program

Jobs Reported:
75
Initial Approval Amount:
$334,200
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$334,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$337,458.45
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $334,200
Jobs Reported:
60
Initial Approval Amount:
$341,127
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$341,127
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$342,718.93
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $341,125
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State