Search icon

SOUTHERN GENEALOGIST'S EXCHANGE SOCIETY, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN GENEALOGIST'S EXCHANGE SOCIETY, 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: 05 Jul 1967 (58 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Mar 2024 (a year ago)
Document Number: 713023
FEI/EIN Number 596215576

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

Address: 6215 SAUTERNE DR, JACKSONVILLE, FL, 32210, US
Mail Address: P O BOX 7728, JACKSONVILLE, FL, 32238-7728, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Masters Alana President 11447 PANTHER CREEK PKWY, Jacksonville, FL, 32221
HOWLE MARY J Secretary 5802 MANNING CEMETERY, JACKSONVILLE, FL, 32259
APONTE LUIS Treasurer 12527 WESTBERRY HIDEWAY, JACKSONVILLE, FL, 32223
PRIBANIC GEORGIA Agent 4492 SAN LORENZO BLVD, JACKSONVILLE, FL, 32224
PRIBANIC GEORGIA H 4492 SAN LORENZO BOULEVARD, Jacksonville, FL, 32224
HAKALA JOAN RC 1478 MANDARIN POINT LANE SOUTH, JACKSONVILLE, FL, 32223
WALL RACHEL Vice President 14567 MILLHOPPER ROAD, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2025-03-24 SOUTHERN GENEALOGIST'S EXCHANGE SOCIETY, INC. -
AMENDMENT AND NAME CHANGE 2024-03-29 NORTH FLORIDA GENEALOGICAL SOCIETY INC -
REGISTERED AGENT NAME CHANGED 2024-03-29 PRIBANIC, GEORGIA -
REGISTERED AGENT ADDRESS CHANGED 2024-03-29 4492 SAN LORENZO BLVD, JACKSONVILLE, FL 32224 -
CHANGE OF MAILING ADDRESS 2014-02-09 6215 SAUTERNE DR, JACKSONVILLE, FL 32210 -
CHANGE OF PRINCIPAL ADDRESS 2001-02-06 6215 SAUTERNE DR, JACKSONVILLE, FL 32210 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
Amendment and Name Change 2024-03-29
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-11

Date of last update: 02 May 2025

Sources: Florida Department of State