Entity Name: | SWIM SAFE FOREVER 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: | 24 Oct 2011 (14 years ago) |
Date of dissolution: | 27 Dec 2023 (a year ago) |
Last Event: | DOMESTICATED |
Event Date Filed: | 27 Dec 2023 (a year ago) |
Document Number: | N11000010013 |
FEI/EIN Number |
453791585
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6374 CABLE AVENUE, COCOA, FL, 32927 |
Mail Address: | 6374 Cable Ave, Cocoa, FL, 32927, US |
ZIP code: | 32927 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GLASSER CARMEN R | Director | P.O. Box 33151, INDIALANTIC, FL, 32903 |
Craycroft Briana R | Director | P.O. Box 33151, INDIALANTIC, FL, 32903 |
MCCRACKIN HEATHER | Director | 9915 RUSHING SPRING DRIVE, TOMBALL, TX, 77375 |
BENNETT JENNIFER | President | 19111 E SAWTOOTH CANYON DRIVE, TOMBOLL, TX, 77377 |
BENNETT ADAM | Treasurer | 19111 E SAWTOOTH CANYON DRIVE, TOMBOLL, TX, 77377 |
WINN ROSEMARY R | Secretary | 6374 CABLE AVENUE, COCOA, FL, 32927 |
Winn Rosemary M | Agent | 6374 Cable Ave, Cocoa, FL, 32927 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
DOMESTICATED | 2023-12-27 | - | SWIM SAFE FOREVER NON QUALIFIED TEX AS CORPORATION |
CHANGE OF MAILING ADDRESS | 2023-02-23 | 6374 CABLE AVENUE, COCOA, FL 32927 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-23 | Winn, Rosemary M | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-23 | 6374 Cable Ave, Cocoa, FL 32927 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-12-05 | 6374 CABLE AVENUE, COCOA, FL 32927 | - |
AMENDMENT | 2022-12-05 | - | - |
AMENDMENT AND NAME CHANGE | 2013-02-14 | SWIM SAFE FOREVER INC. | - |
Name | Date |
---|---|
Domestication | 2023-12-27 |
ANNUAL REPORT | 2023-02-23 |
Amendment | 2022-12-05 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State