Search icon

SOUTHERN WAVES YOUTH FOUNDATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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