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