Search icon

SWORD OUTREACH MENTORING AND RESOURCE CENTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11100
Loan Approval Amount (current) 11100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address FORT PIERCE, SAINT LUCIE, FL, 34950-7636
Project Congressional District FL-21
Number of Employees 7
NAICS code 624110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11243.99
Forgiveness Paid Date 2021-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State