Search icon

SEMINOLE COUNTY VICTIM'S RIGHTS COALITION, INC. - Florida Company Profile

Company Details

Entity Name: SEMINOLE COUNTY VICTIM'S RIGHTS COALITION, 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: 09 Aug 1988 (37 years ago)
Document Number: N27811
FEI/EIN Number 592934243

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

Address: 901 S. French Ave., SANFORD, FL, 32771, US
Mail Address: P.O. BOX 471279, LAKE MONROE, FL, 32747, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEVELEFF PATTI President P.O. BOX 471279, LAKE MONROE, FL, 32747
GOLD JEANNE Chief Executive Officer 901 S. French Ave., SANFORD, FL, 32771
Powell William Treasurer P.O. BOX 471279, LAKE MONROE, FL, 32747
Umana Claudia Secretary P.O. BOX 471279, LAKE MONROE, FL, 32747
Anderson Jeff Director 1499 State Road 434 West, Longwood, FL, 32750
Justiniano Sanjuanita Director P.O. BOX 471279, LAKE MONROE, FL, 32747
GOLD JEANNE Agent 901 S. French Ave., Sanford, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000041636 SAFEHOUSE ACTIVE 2012-05-03 2027-12-31 - P.O. BOX 471279, LAKE MONROE, FL, 32747
G09000108228 SAFEHOUSE OF SEMINOLE EXPIRED 2009-05-17 2014-12-31 - P.O. BOX 471279, LAKE MONROE, FL, 32747-1279

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-27 901 S. French Ave., SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-27 901 S. French Ave., Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2009-04-23 901 S. French Ave., SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2003-05-28 GOLD, JEANNE -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-28

USAspending Awards / Financial Assistance

Date:
2020-08-06
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:
265000.00
Total Face Value Of Loan:
265000.00

Paycheck Protection Program

Date Approved:
2020-08-06
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
265000
Current Approval Amount:
265000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
214583.4

Date of last update: 01 Jun 2025

Sources: Florida Department of State