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 |
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 | |||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
Casavant David | Agent | 1625 Highway 17, Suite B, Eagle Lake, FL, 33839 |
Name | Role | Address |
---|---|---|
CASAVANT DAVID | Exec | 1625 Highway 17, Suite B, Eagle Lake, FL, 33839 |
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 |
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 |
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