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 |
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 |
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. | - |
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