Search icon

SWFL CHILDREN'S CHARITIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SWFL CHILDREN'S CHARITIES, 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: 31 Mar 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Mar 2014 (11 years ago)
Document Number: N08000003182
FEI/EIN Number 262302491

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

Address: 12811 KENWOOD LANE, FORT MYERS, FL, 33907, US
Mail Address: 12811 KENWOOD LANE, FORT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIGDON JESSICA Secretary 6968 Burnt Sienna Cir, NAPLES, FL, 34109
DAVIS HEIDI Agent 12811 Kenwood Ln., Suite 110, Fort Myers, FL, 33907
Dorcey Josh Director 10181 6 Mile Cypress Pkwy Suite C, Fort Myers, FL, 33966
Denson Melanie B Vice President 11880 Via Salerno Way, Miromar Lakes, FL, 33913
NORRIS GERALD Treasurer 15760 CHATFIELD DR, Fort Myers, FL, 33908
Duke Jason Director 1016 N. Town & River Dr, Fort Myers, FL, 33919

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-07 12811 Kenwood Ln., Suite 110, Fort Myers, FL 33907 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-09 12811 KENWOOD LANE, SUITE 110, FORT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2024-10-09 12811 KENWOOD LANE, SUITE 110, FORT MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 2024-02-05 DAVIS, HEIDI -
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 2031 Jackson St., Suite 110, Fort Myers, FL 33901 -
AMENDMENT 2014-03-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-28
AMENDED ANNUAL REPORT 2018-08-07
Reg. Agent Change 2018-07-18
ANNUAL REPORT 2018-01-16

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
20250.00
Total Face Value Of Loan:
20250.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
20274.32
Total Face Value Of Loan:
20274.32

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20274.32
Current Approval Amount:
20274.32
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20406.99
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20250
Current Approval Amount:
20250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20315.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State