Search icon

SOUTHWEST FLORIDA COALITION AGAINST HUMAN TRAFFICKING, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHWEST FLORIDA COALITION AGAINST HUMAN TRAFFICKING, 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: 04 Feb 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Mar 2022 (3 years ago)
Document Number: N13000001166
FEI/EIN Number 46-4238736

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

Address: 6900-28 Daniels Pkwy, FT MYERS, FL, 33912, US
Mail Address: Attn: Janet Ortenzo, 6900-29 Daniels Pkwy, FORT MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATYJA THERESA Treasurer 6900-29 DANIELS PARKWAY #358, FORT MYERS, FL, 33912
ORTENZO JANET President 6900-29 Daniels Pkwy, FORT MYERS, FL, 33912
Solon Dennis Vice President 6900-29 Daniels Pkwy, FORT MYERS, FL, 33912
Ortenzo Janet Agent 6900-29 Daniels Pkwy, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
AMENDMENT 2022-03-14 - -
NAME CHANGE AMENDMENT 2021-02-22 SOUTHWEST FLORIDA COALITION AGAINST HUMAN TRAFFICKING, INC. -
CHANGE OF MAILING ADDRESS 2020-08-03 6900-28 Daniels Pkwy, # 358, FT MYERS, FL 33912 -
REGISTERED AGENT NAME CHANGED 2020-08-03 Ortenzo, Janet -
NAME CHANGE AMENDMENT 2017-08-25 FLORIDA COALITION AGAINST HUMAN TRAFFICKING, INC. -
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 6900-29 Daniels Pkwy, # 358, FORT MYERS, FL 33912 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 6900-28 Daniels Pkwy, # 358, FT MYERS, FL 33912 -
AMENDMENT AND NAME CHANGE 2013-12-30 SOUTHWEST FLORIDA REGIONAL HUMAN TRAFFICKING COALITION, INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-25
Amendment 2022-03-14
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-07-29
Name Change 2021-02-22
ANNUAL REPORT 2020-08-03
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-01

Date of last update: 01 May 2025

Sources: Florida Department of State