Search icon

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

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
Bell Edward Director 15720 OLD WEDGEWOOD CT, Fort Myers, FL, 33908
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
HIGDON JESSICA Secretary 6968 Burnt Sienna Cir, NAPLES, FL, 34109
DAVIS HEIDI Agent 2031 Jackson St., Suite 110, Fort Myers, FL, 33901

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9536237700 2020-05-01 0455 PPP 2031 Jackson Street, Suite 110, Fort Myers, FL, 33901-3627
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20274.32
Loan Approval Amount (current) 20274.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33901-3627
Project Congressional District FL-19
Number of Employees 3
NAICS code 624190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20406.99
Forgiveness Paid Date 2021-02-16
6215248509 2021-03-03 0455 PPS 2031 Jackson St Ste 110, Fort Myers, FL, 33901-3627
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20250
Loan Approval Amount (current) 20250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33901-3627
Project Congressional District FL-19
Number of Employees 3
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20315.47
Forgiveness Paid Date 2021-07-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State