Search icon

STREETS ALIVE OF LEE COUNTY INC. - Florida Company Profile

Company Details

Entity Name: STREETS ALIVE OF LEE COUNTY 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: 28 Sep 2012 (13 years ago)
Date of dissolution: 20 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2024 (a year ago)
Document Number: N12000009265
FEI/EIN Number 46-1078999

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 24860 Burnt Pine Dr STE 3, Bonita Springs, FL, 34134, US
Mail Address: 24860 Burnt Pine Dr STE 3, Bonita Springs, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Giraldo Diana President 24860 Burnt Pine Dr STE 3, Bonita Springs, FL, 34134
Giraldo Diana Director 24860 Burnt Pine Dr STE 3, Bonita Springs, FL, 34134
Seibert Robert Director 24860 Burnt Pine Dr STE 3, Bonita Springs, FL, 34134
STUTZ ANN Secretary 24860 Burnt Pine Dr. Suite 3, Bonita Springs, FL, 34134
Hagen Jennifer Chairman 24860 Burnt Pine Dr. Suite 3, Bonita Springs, FL, 34134
Malo Daniela Treasurer 24860 Burnt Pine Dr STE 3, Bonita Springs, FL, 34134
GIRALDO DIANA Agent 24860 Burnt Pine Dr STE 3, Bonita Springs, FL, 34134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000100737 STREETS ALIVE OF SWFL ACTIVE 2017-09-04 2027-12-31 - 24860 BURNT PINE DR, STE 3, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-20 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 24860 Burnt Pine Dr STE 3, Bonita Springs, FL 34134 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 24860 Burnt Pine Dr STE 3, Bonita Springs, FL 34134 -
CHANGE OF MAILING ADDRESS 2020-01-21 24860 Burnt Pine Dr STE 3, Bonita Springs, FL 34134 -
REGISTERED AGENT NAME CHANGED 2018-07-23 GIRALDO, DIANA -
AMENDMENT 2018-07-23 - -
AMENDMENT 2016-04-19 - -
AMENDMENT 2013-05-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-20
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-19
Amendment 2018-07-23
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-07-06
Amendment 2016-04-19

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-1078999 Corporation Unconditional Exemption 10065 LONE CYPRESS ST, FORT MYERS, FL, 33966-7939 2013-06
In Care of Name % DIANAN GIRALDO PRES
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Health Care: Public Health Program (Includes General Health and Wellness Promotion Services)
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_46-1078999_STREETSALIVEOFLEECOUNTYINC_11162012_01.tif

Form 990-N (e-Postcard)

Organization Name STREETS ALIVE OF LEE COUNTY
EIN 46-1078999
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10065 LONE CYPRESS ST, Fort Myers, FL, 33966, US
Principal Officer's Name Diana M Giraldo
Principal Officer's Address 10065 LONE CYPRESS ST, Fort Myers, FL, 33966, US
Organization Name STREETS ALIVE OF LEE COUNTY
EIN 46-1078999
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 24860 Burnt Pine Dr Ste 3, Bonita Springs, FL, 34134, US
Principal Officer's Name Diana Giraldo
Principal Officer's Address 24860 Burnt Pine Dr Ste 3, Bonita Springs, FL, 34134, US
Organization Name STREETS ALIVE OF LEE COUNTY
EIN 46-1078999
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 24860 Burnt Pine Dr STE 3, Bonita Springs, FL, 33134, US
Principal Officer's Name Diana Giraldo
Principal Officer's Address 24860 Burnt Pine Dr STE 3, Bonita Springs, FL, 33134, US
Organization Name STREETS ALIVE OF LEE COUNTY
EIN 46-1078999
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 24860 Burnt Pine Drive Ste 3, Bonita Springs, FL, 34134, US
Principal Officer's Name Diana Giraldo
Principal Officer's Address 24860 Burnt Pine Drive Ste 3, Bonita Springs, FL, 34134, US
Website URL https://www.streetsaliveswfl.org/
Organization Name STREETS ALIVE OF LEE COUNTY
EIN 46-1078999
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2372 Flora Ave, Fort Myers, FL, 33907, US
Principal Officer's Name Diana Giraldo
Principal Officer's Address 2372 Flora Ave, Fort Myers, FL, 33907, US
Website URL Streets Alive of SWFL
Organization Name STREETS ALIVE OF LEE COUNTY
EIN 46-1078999
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3409 SE 18th Avenue, Cape Coral, FL, 33904, US
Principal Officer's Name Diane Holm
Principal Officer's Address 3409 SE 18th Avenue, Cape Coral, FL, 33904, US
Website URL Streets Alive of Lee County
Organization Name STREETS ALIVE OF LEE COUNTY
EIN 46-1078999
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5460 Beaujolais Lane, Fort Myers, FL, 33919, US
Principal Officer's Name Ken Gooderham
Principal Officer's Address 5460 Beaujolais Lane, Fort Myers, FL, 33919, US
Website URL streetsalivelee.org
Organization Name STREETS ALIVE OF LEE COUNTY
EIN 46-1078999
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5460 Beaujolais Lane, Fort Myers, FL, 33919, US
Principal Officer's Name Ken Gooderham
Principal Officer's Address 5460 Beaujolais Lane, Fort Myers, FL, 33919, US
Website URL www.streetsalivelee.org

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name STREETS ALIVE OF LEE COUNTY INC
EIN 46-1078999
Tax Period 201612
Filing Type E
Return Type 990EZ
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9595787309 2020-05-02 0455 PPP 24860 BURNT PINE DR STE 3, BONITA SPGS, FL, 34134-1909
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2116
Loan Approval Amount (current) 2116
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BONITA SPGS, LEE, FL, 34134-1909
Project Congressional District FL-19
Number of Employees 1
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State