Search icon

SOUTH SEMINOLE SERTOMA CLUB INC. - Florida Company Profile

Company Details

Entity Name: SOUTH SEMINOLE SERTOMA CLUB 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: 30 Sep 1963 (61 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Aug 2007 (18 years ago)
Document Number: 706219
FEI/EIN Number 59-2563868

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

Address: 1303 Hillway Road, Apopka, FL, 32703, US
Mail Address: P.O. BOX 950019, LAKE MARY, FL, 32795
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Streetman Fred G Director 125 Lake Rena Drive, Longwood, FL, 32779
SPITZER DEBORAH C Lias 5513 OAKWORTH PL, SANFORD, FL, 32773
BENSON BURTON Director 403 East St, Altamonte Springs, FL, 32701
Bundy Haywood Butch President PO Box 520624, LONGWOOD, FL, 32752
Winesburgh Beverly Secretary 1303 Hillway Road, Apopka, FL, 32703
Winesburgh Beverly G Treasurer 1303 Hillway Road, Apopka, FL, 32703
Winesburgh Beverly B Agent 1303 Hillway Road, Apopka, FL, 32703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-27 1303 Hillway Road, Apopka, FL 32703 -
REGISTERED AGENT NAME CHANGED 2017-06-05 Winesburgh, Beverly B -
REGISTERED AGENT ADDRESS CHANGED 2017-06-05 1303 Hillway Road, Apopka, FL 32703 -
CHANGE OF MAILING ADDRESS 2008-10-16 1303 Hillway Road, Apopka, FL 32703 -
REINSTATEMENT 2007-08-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 1993-01-08 SOUTH SEMINOLE SERTOMA CLUB INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-06-05
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State