Entity Name: | SOUTHERN WAVES YOUTH FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Aug 2010 (15 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 29 May 2013 (12 years ago) |
Document Number: | N10000008222 |
FEI/EIN Number |
273382392
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1546 13TH AVENUE NORTH, NAPLES, FL, 34102 |
Mail Address: | 1546 13TH AVENUE NORTH, NAPLES, FL, 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHRYVER DANIEL K | Director | 1546 13TH AVE. N, NAPLES, FL, 34102 |
ZILLMAN MARCUS P | Director | 206 Langshire Court, Florence, KY, 41042 |
SCHRYVER PAUL C | Director | 1546 13th Avenue North, Naples, FL, 34102 |
UPHAM CAROLYN | Director | 8040 WILFREDO COURT, NAPLES, FL, 34114 |
Mantzidis George Esq. | Agent | 5150 Tamiami Trail N., Naples, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-25 | 5150 Tamiami Trail N., Suite 503, Naples, FL 34103 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-05-29 | 1546 13TH AVENUE NORTH, NAPLES, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2013-05-29 | 1546 13TH AVENUE NORTH, NAPLES, FL 34102 | - |
AMENDMENT AND NAME CHANGE | 2013-05-29 | SOUTHERN WAVES YOUTH FOUNDATION, INC. | - |
REGISTERED AGENT NAME CHANGED | 2013-02-27 | Mantzidis, George, Esq. | - |
AMENDMENT | 2013-02-22 | - | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2013-01-25 | HEART FOUNDATION, INC. | - |
AMENDMENT AND NAME CHANGE | 2013-01-25 | HEART FOUNDATION, INC. | - |
REINSTATEMENT | 2011-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State