Search icon

THE SUSTAINABLE WORKPLACE ALLIANCE, INC.

Company Details

Entity Name: THE SUSTAINABLE WORKPLACE ALLIANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Apr 2010 (15 years ago)
Document Number: N10000003551
FEI/EIN Number 272302712
Address: 1625 Highway 17, Suite B, Eagle Lake, FL, 33839, US
Mail Address: PO Box 1860, Eagle Lake, FL, 33839, US
ZIP code: 33839
County: Polk
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SWA 401(K) 2023 272302712 2024-06-15 THE SUSTAINABLE WORKPLACE ALLIANCE INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 611000
Sponsor’s telephone number 8636764100
Plan sponsor’s address 1625 HIGHWAY 17 N, SUITE B, EAGLE LAKE, FL, 33839

Signature of

Role Plan administrator
Date 2024-06-15
Name of individual signing SARAH MCKEE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-06-15
Name of individual signing SARAH MCKEE
Valid signature Filed with authorized/valid electronic signature
SWA 401(K) 2022 272302712 2023-05-09 THE SUSTAINABLE WORKPLACE ALLIANCE INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 611000
Sponsor’s telephone number 8636764100
Plan sponsor’s address 216 E STUART AVE, LAKE WALES, FL, 33853

Signature of

Role Plan administrator
Date 2023-05-09
Name of individual signing SARAH MCKEE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-05-09
Name of individual signing SARAH MCKEE
Valid signature Filed with authorized/valid electronic signature
SWA 401(K) 2021 272302712 2022-04-21 THE SUSTAINABLE WORKPLACE ALLIANCE INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 611000
Sponsor’s telephone number 8636764100
Plan sponsor’s address 216 E STUART AVE, LAKE WALES, FL, 33853

Signature of

Role Plan administrator
Date 2022-04-21
Name of individual signing SARAH MCKEE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-04-21
Name of individual signing SARAH MCKEE
Valid signature Filed with authorized/valid electronic signature
SWA 401(K) 2020 272302712 2021-08-28 THE SUSTAINABLE WORKPLACE ALLIANCE INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 611000
Sponsor’s telephone number 8636764100
Plan sponsor’s address 216 E STUART AVE, LAKE WALES, FL, 33853

Signature of

Role Plan administrator
Date 2021-08-28
Name of individual signing SARAH MCKEE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-08-28
Name of individual signing SARAH MCKEE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Casavant David Agent 1625 Highway 17, Suite B, Eagle Lake, FL, 33839

Exec

Name Role Address
CASAVANT DAVID Exec 1625 Highway 17, Suite B, Eagle Lake, FL, 33839

Officer

Name Role Address
Heard Bryan Officer 1625 Highway 17, Suite B, Eagle Lake, FL, 33839
Sarah McKee Officer 1625 Highway 17, Suite B, Eagle Lake, FL, 33839
Christopher Carpenter Officer 1043 Windlass Way, Winter Haven, FL, 33880
Richard Mergo Officer 147 Rowans Creek Dr, Charleston, SC, 29492

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-06 1625 Highway 17, Suite B, Eagle Lake, FL 33839 No data
CHANGE OF MAILING ADDRESS 2024-05-06 1625 Highway 17, Suite B, Eagle Lake, FL 33839 No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-06 1625 Highway 17, Suite B, Eagle Lake, FL 33839 No data
REGISTERED AGENT NAME CHANGED 2016-02-15 Casavant, David No data

Documents

Name Date
ANNUAL REPORT 2024-05-06
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-28
AMENDED ANNUAL REPORT 2018-05-15
AMENDED ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State