Search icon

THE SOUTH WEST FLORIDA COALITION FOR PEACE AND JUSTICE, INCORPORATED - Florida Company Profile

Company Details

Entity Name: THE SOUTH WEST FLORIDA COALITION FOR PEACE AND JUSTICE, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Jul 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: N08000006658
FEI/EIN Number 810609403

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

Address: 4029 Bee Ridge Road, Suite 5104, SARASOTA, FL, 34233, US
Mail Address: 4029 Bee Ridge Road, Suite 5104, SARASOTA, FL, 34233, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Coe Alexandra Chairman 4029 Bee Ridge Road, SARASOTA, FL, 34233
Sitrin Carolina Vice Chairman 1923 East Lewynn Drive, Sarasota, FL, 34240
Raby Joyce Secretary 5624 Murdock Avenue, SARASOTA, FL, 34231
Duisburg Gerald Treasurer 662 Olive Street, Englewood, FL, 34223
Duisberg Larry Asst 332 Solona Avenue, Arcadia, FL, 34266
Coe Alexandra Agent 4029 Bee Ridge Road, Sarasota, FL, 34233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-07 4029 Bee Ridge Road, Suite 5104, Sarasota, FL 34233 -
REINSTATEMENT 2016-03-07 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-07 4029 Bee Ridge Road, Suite 5104, SARASOTA, FL 34233 -
CHANGE OF MAILING ADDRESS 2016-03-07 4029 Bee Ridge Road, Suite 5104, SARASOTA, FL 34233 -
REGISTERED AGENT NAME CHANGED 2016-03-07 Coe, Alexandra -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-05-27 - -
REINSTATEMENT 2010-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2016-03-07
Amendment 2014-05-27
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-02
ANNUAL REPORT 2012-05-16
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-11
REINSTATEMENT 2010-10-06
ANNUAL REPORT 2009-06-22
Domestic Non-Profit 2008-07-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State