Search icon

RWA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RWA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Jan 1997 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Feb 2022 (4 years ago)
Document Number: P97000003711
FEI/EIN Number 650721059
Address: 6610 WILLOW PARK DRIVE, NAPLES, FL, 34109, US
Mail Address: 6610 WILLOW PARK DRIVE, NAPLES, FL, 34109, US
ZIP code: 34109
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGNOLI WAYNE D Vice President 6610 WILLOW PARK DRIVE, NAPLES, FL, 34109
PAPPAS MICHAEL C Vice President 6610 WILLOW PARK DRIVE, NAPLES, FL, 34109
LOOKER KERI L Secretary 6610 WILLOW PARK DRIVE, NAPLES, FL, 34109
WRIGHT CHRISTOPHER O Chief Executive Officer 6610 WILLOW PARK DRIVE, NAPLES, FL, 34109
MCCORD JAMES M Vice President 6610 WILLOW PARK DRIVE, NAPLES, FL, 34109
WRIGHT CHRISTOPHER O Agent 6610 WILLOW PARK DRIVE, NAPLES, FL, 34109

Form 5500 Series

Employer Identification Number (EIN):
650721059
Plan Year:
2024
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
38
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-28 6610 WILLOW PARK DRIVE, SUITE 200, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-28 6610 WILLOW PARK DRIVE, SUITE 200, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2022-02-28 6610 WILLOW PARK DRIVE, SUITE 200, NAPLES, FL 34109 -
AMENDMENT 2022-02-18 - -
AMENDMENT 2016-05-02 - -
REGISTERED AGENT NAME CHANGED 2010-02-01 WRIGHT, CHRISTOPHER OCEO -
AMENDMENT 2009-02-02 - -
AMENDMENT 2008-11-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-02-28
Amendment 2022-02-18
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-17
Amendment 2016-05-02

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
361380.00
Total Face Value Of Loan:
361380.00

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$361,380
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$361,380
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$363,377.63
Servicing Lender:
First Foundation Bank
Use of Proceeds:
Payroll: $290,000
Utilities: $21,380
Rent: $30,000
Healthcare: $20000
Jobs Reported:
1
Initial Approval Amount:
$6,852
Date Approved:
2021-04-29
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,852
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $6,849
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$11,250
Date Approved:
2021-01-28
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,250
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $11,248
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State