Search icon

SOUTH AMERICA MISSION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH AMERICA MISSION, 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: 23 May 1960 (65 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2023 (2 years ago)
Document Number: 700998
FEI/EIN Number 590662279

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

Address: 1021 MAXWELL MILL ROAD, SUITE B, FORT MILL, SC, 29708-7852, US
Mail Address: 1021 MAXWELL MILL ROAD, SUITE B, FORT MILL, SC, 29708-7852, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY REID A Director 2011 CATLIN ROAD, CHARLOTTESVILLE, VA, 22901
OGDEN, JR WILLIAM K Director 883 RYANS PL, FORT MILL, SC, 29715
Buczynski Ken Dr. Director 277 Robinwood Dr., Oakland, MD, 21550
Boriack Nancy Director 10822 Broadwater Drive, Fairfax, VA, 22032
Sabo Susan Director 2312 Lord Anson Drive, Waxhaw, NC, 28173
Caswell Robert A Chief Operating Officer 1021 Maxwell Mill Road, Fort Mill, SC, 29708
ORCUTT JEFF Agent 9671 PINE TRAIL CT, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-29 - -
REGISTERED AGENT NAME CHANGED 2023-09-29 ORCUTT, JEFF -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 1021 MAXWELL MILL ROAD, SUITE B, FORT MILL, SC 29708-7852 -
CHANGE OF MAILING ADDRESS 2012-04-24 1021 MAXWELL MILL ROAD, SUITE B, FORT MILL, SC 29708-7852 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-31 9671 PINE TRAIL CT, LAKE WORTH, FL 33467 -
AMENDMENT 1990-11-28 - -
NAME CHANGE AMENDMENT 1970-07-09 SOUTH AMERICA MISSION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-29
REINSTATEMENT 2023-09-29
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-06-10
AMENDED ANNUAL REPORT 2019-12-10
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State