Search icon

AMERICAN SWIMMING COACHES COUNCIL FOR SPORT DEVELOPMENT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMERICAN SWIMMING COACHES COUNCIL FOR SPORT DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Jun 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jan 1989 (37 years ago)
Document Number: N15599
FEI/EIN Number 650083457
Address: 1 Hall of Fame Drive, Fort Lauderdale, FL, 33316, US
Mail Address: 1 Hall of Fame Drive, Fort Lauderdale, FL, 33316, US
ZIP code: 33316
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LaMont Jennifer Chief Executive Officer 1 Hall of Fame Drive, Fort Lauderdale, FL, 33316
Murray Mike President 1 Hall of Fame Drive, Fort Lauderdale, FL, 33316
Oesting Megan Vice President 1 Hall of Fame Drive, Fort Lauderdale, FL, 33316
Johnston Ellen Treasurer 1 Hall of Fame Drive, Fort Lauderdale, FL, 33316
Mohamed Abdelaal Secretary 1 Hall of Fame Drive, Fort Lauderdale, FL, 33316
Lamont Jennifer j Agent 1 Hall of Fame Drive, Fort Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 1 Hall of Fame Drive, Fort Lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2024-03-04 1 Hall of Fame Drive, Fort Lauderdale, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 1 Hall of Fame Drive, Fort Lauderdale, FL 33316 -
REGISTERED AGENT NAME CHANGED 2021-05-10 Lamont, Jennifer j -
AMENDMENT 1989-01-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-08-14
ANNUAL REPORT 2022-07-16
AMENDED ANNUAL REPORT 2021-05-10
AMENDED ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-13

USAspending Awards / Financial Assistance

Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
51600.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
69000.00
Total Face Value Of Loan:
69000.00

Tax Exempt

Employer Identification Number (EIN) :
65-0083457
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1989-03
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$69,000
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$69,626.75
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $69,000
Jobs Reported:
4
Initial Approval Amount:
$57,411.93
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,411.93
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$57,860.06
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $57,408.93
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State