Search icon

S.D. JAMES EVANGELISTIC ASSOCIATION, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: S.D. JAMES EVANGELISTIC ASSOCIATION, 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: 31 Oct 1973 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Sep 2021 (4 years ago)
Document Number: 727912
FEI/EIN Number 591642683

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

Address: 615 SE 25TH STREET USA, GAINESVILLE, FL, 32601, US
Mail Address: P.O. BOX 14762, GAINESVILLE, FL, 32604, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of S.D. JAMES EVANGELISTIC ASSOCIATION, INC., ALABAMA 000-849-838 ALABAMA

Key Officers & Management

Name Role Address
TENAH KWAKU A President 1063 SW 243 Terrace, Newberry, FL, 32669
GRIFFIN WILLIS D Director 615 SE 25TH STREET USA, GAINESVILLE, FL, 32641
GRIFFIN WILLIS D Vice President 615 SE 25TH STREET USA, GAINESVILLE, FL, 32641
MARDENBOROUGH KENDALL J Secretary 7138 PEREGRINA LOOP, WESLEY CHAPEL, FL, 33545
BRIGGS JAMES H Director 17255 SAPP PLACE, JUPITER, FL, 33454
TENAH KWAKU A D Agent 1063 SW 243RD TERRACE, NEWBERRY, FL, 32669
Pertilla Eddie Director 424 Erie Place, West Palm Beach, FL, 33409

Events

Event Type Filed Date Value Description
AMENDMENT 2021-09-27 - -
CHANGE OF MAILING ADDRESS 2012-03-26 615 SE 25TH STREET USA, GAINESVILLE, FL 32601 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-12 1063 SW 243RD TERRACE, NEWBERRY, FL 32669 -
REGISTERED AGENT NAME CHANGED 1998-04-28 TENAH, KWAKU A D -
REINSTATEMENT 1997-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-23 615 SE 25TH STREET USA, GAINESVILLE, FL 32601 -
REINSTATEMENT 1992-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REINSTATEMENT 1988-12-09 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-10
Amendment 2021-09-27
AMENDED ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-31

Date of last update: 01 May 2025

Sources: Florida Department of State