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 |
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 |
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 |
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 | - |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4664358209 | 2020-08-06 | 0491 | PPP | 901 S. French Ave., Sanford, FL, 32771 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State