Search icon

SWFL VETERANS ALLIANCE, INC.

Company Details

Entity Name: SWFL VETERANS ALLIANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Sep 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2017 (8 years ago)
Document Number: N15000008934
FEI/EIN Number 47-5143194
Address: 3824 Tamiami Tr., 64, NAPLES, FL, 34112, US
Mail Address: 3823 Tamiami TR E #64., NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SUCCESS FULFILLMENT IINC. Agent 5009 Berkeely Dr., NAPLES, FL, 34112

Vice President

Name Role Address
BUXTON REG Vice President 745 12TH AVE S, NAPLES, FL, 34102

President

Name Role Address
SMITH WAYNE O President 5009 Berkeley Dr, NAPLES, FL, 34112

Treasurer

Name Role Address
BOLIN LOIS A Treasurer 3824 Tamiami Tr, NAPLES, FL, 34112

Director

Name Role Address
Cash Mary Ellen Director 3824 Tamiami Tr, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 3824 Tamiami Tr., 64, NAPLES, FL 34112 No data
CHANGE OF MAILING ADDRESS 2024-02-09 3824 Tamiami Tr., 64, NAPLES, FL 34112 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-09 5009 Berkeely Dr., NAPLES, FL 34112 No data
REINSTATEMENT 2017-02-10 No data No data
REGISTERED AGENT NAME CHANGED 2017-02-10 SUCCESS FULFILLMENT IINC. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDMENT 2016-04-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-16
REINSTATEMENT 2017-02-10
Amendment 2016-04-12
Domestic Non-Profit 2015-09-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State