Entity Name: | SWORD OUTREACH MENTORING AND RESOURCE CENTER, INC. |
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: | 02 Oct 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N09000009626 |
FEI/EIN Number |
270370271
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1211 N Ave Q, Fort Pierce, FL, 34950, US |
Address: | 1211 AVENUE Q, FORT PIERCE, FL, 34950, US |
ZIP code: | 34950 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dawson Jameka | Chairman | 1211 N Ave Q, Fort Pierce, FL, 34950 |
Mcbride Joanne | Vice Chairman | 1211 Ave Q, FORT PIERCE, FL, 34950 |
Davis Sylvester | Treasurer | 1211 AVENUE Q, FORT PIERCE, FL, 34950 |
Cambell Marysa | Boar | 1211 AVENUE Q, FORT PIERCE, FL, 34950 |
Dawson Loriane | Prog | 1211 AVENUE Q, FORT PIERCE, FL, 34950 |
Perry Josh | Athl | 1211 AVENUE Q, FORT PIERCE, FL, 34950 |
Perry Joshua | Agent | 800 Virgina Ave, FORT PIERCE, FL, 34982 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-07-05 | Perry, Joshua | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-23 | 800 Virgina Ave, FORT PIERCE, FL 34982 | - |
CHANGE OF MAILING ADDRESS | 2023-03-23 | 1211 AVENUE Q, FORT PIERCE, FL 34950 | - |
AMENDMENT | 2018-03-08 | - | - |
NAME CHANGE AMENDMENT | 2015-03-24 | SWORD OUTREACH MENTORING AND RESOURCE CENTER, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-16 | 1211 AVENUE Q, FORT PIERCE, FL 34950 | - |
AMENDMENT AND NAME CHANGE | 2013-12-12 | SWORD OUTREACH MINISTRIES, INC | - |
REINSTATEMENT | 2013-02-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000821767 | TERMINATED | 1000000851945 | ST LUCIE | 2019-12-11 | 2029-12-18 | $ 698.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-07-05 |
AMENDED ANNUAL REPORT | 2023-05-09 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-05-01 |
AMENDED ANNUAL REPORT | 2021-09-06 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-18 |
AMENDED ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2019-01-25 |
Amendment | 2018-03-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9162717206 | 2020-04-28 | 0455 | PPP | 1211 AVENUE Q, FORT PIERCE, FL, 34950-7636 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State