Search icon

S.W. FLORIDA HEROES FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: S.W. FLORIDA HEROES 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: 26 Jun 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jun 2024 (a year ago)
Document Number: N15000006361
FEI/EIN Number 47-4384258

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

Address: 10181 SIX MILE CYPRESS PARKWAY - STE. C, FORT MYERS, FL, 33966, US
Mail Address: 10181 SIX MILE CYPRESS PARKWAY - STE. C, FORT MYERS, FL, 33966, US
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNES TONY Vice President 3800 COUNTY ROAD 78, LABELLE, FL, 33935
BARNES TONY Director 3800 COUNTY ROAD 78, LABELLE, FL, 33935
RABORN CORY Secretary 2130 CJ LANE, FORT DENAUD, FL, 33935
RABORN CORY Director 2130 CJ LANE, FORT DENAUD, FL, 33935
SPOSATO KENNETH Director 4300 FT DENAUD RD, LABELLE, FL, 33935
CREWS PATRICK J President 2732 FRONTIER CIRCLE, LABELLE, FL, 33935
CREWS PATRICK J Director 2732 FRONTIER CIRCLE, LABELLE, FL, 33935
KAKI AYMAN Director 340 E. SUGARLAND HWY, CLEWISTON, FL, 33440
SCOTT MICHAEL A Director 10181 SIX MILE CYPRESS PARKWAY - STE. C, FORT MYERS, FL, 33966
DLF REGISTERED AGENT SERVICE, LLC Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2024-06-03 - -
AMENDMENT 2023-10-26 - -
AMENDMENT 2023-04-25 - -
AMENDMENT 2022-02-17 - -
CHANGE OF MAILING ADDRESS 2022-01-24 10181 SIX MILE CYPRESS PARKWAY - STE. C, FORT MYERS, FL 33966 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-01 10181 SIX MILE CYPRESS PARKWAY - STE. C, FORT MYERS, FL 33966 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-01 10181 SIX MILE CYPRESS PARKWAY - STE. C, FORT MYERS, FL 33966 -
REGISTERED AGENT NAME CHANGED 2021-07-01 DLF REGISTERED AGENT SERVICE, LLC -
AMENDMENT 2021-07-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
Amendment 2024-06-03
ANNUAL REPORT 2024-02-13
Amendment 2023-10-26
Amendment 2023-04-25
ANNUAL REPORT 2023-02-09
Amendment 2022-02-17
ANNUAL REPORT 2022-01-24
Amendment 2021-07-01
ANNUAL REPORT 2021-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State