Search icon

SOUTHEASTERN YEARLY MEETING, RELIGIOUS SOCIETY OF FRIENDS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHEASTERN YEARLY MEETING, RELIGIOUS SOCIETY OF FRIENDS, 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: 04 Oct 1963 (62 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 May 2004 (21 years ago)
Document Number: 706247
FEI/EIN Number 591226463

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

Address: 1430 50th Street N, Saint Petersburg, FL, 33710, US
Mail Address: P.O. Box 1062, Saint Petersburg, FL, 33731-1062, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADIN JACK Trustee 3541 NE Ocean Boulevard, Jensen Beach, FL, 349574310
Cook Joel D Agent 1673 SE Clearmont Street, Port Saint Lucie, FL, 349834045
Carlie William Director 1430 50th Street N, Saint Petersburg, FL, 337106000
COOK JOEL Director 1673 SE Clearmont Street, Port Saint Lucie, FL, 349834045
Lesnick Ed Vice President 2601 Bent Hickory Circle, Longwood, FL, 327793628

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 1430 50th Street N, Saint Petersburg, FL 33710 -
CHANGE OF MAILING ADDRESS 2024-04-05 1430 50th Street N, Saint Petersburg, FL 33710 -
REGISTERED AGENT NAME CHANGED 2024-04-05 Cook, Joel D -
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 1673 SE Clearmont Street, Port Saint Lucie, FL 34983-4045 -
AMENDMENT 2004-05-21 - -
NAME CHANGE AMENDMENT 1994-11-14 SOUTHEASTERN YEARLY MEETING, RELIGIOUS SOCIETY OF FRIENDS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State