Entity Name: | SONS AND DAUGHTERS, PEARL HARBOR SURVIVORS, 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: | 18 Feb 1974 (51 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Jan 2000 (25 years ago) |
Document Number: | 728857 |
FEI/EIN Number |
237419252
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 85034 Rose Marie Road, Yulee, FL, 32097, US |
Mail Address: | P.O. Box 1022, Yulee, FL, 32041, US |
ZIP code: | 32097 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Shepherd Thomas V | Dist | 901 Rocking T Drive, Gillette, WY, 82718 |
Purifoy Mary | Agent | 7846 Hastings Street, JACKSONVILLE, FL, 32220 |
Kelley Deidre V | President | 85034 Rose Marie Road, Yulee, FL, 32097 |
Schiano Mary H | Vice President | 3200 Osborne Road, Chester, VA, 238311946 |
Purifoy Mary | Treasurer | 7846 Hastings Street, Jacksonville, FL, 32220 |
Ford Barbara | Secretary | 833 Travis Drive, Carson City, NV, 89701 |
Farley Kathleen | Dist | 1350 Del Rio Court #2, Concord, CA, 945183893 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-02-08 | Purifoy, Mary | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-08 | 7846 Hastings Street, JACKSONVILLE, FL 32220 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-07 | 85034 Rose Marie Road, Yulee, FL 32097 | - |
CHANGE OF MAILING ADDRESS | 2017-02-07 | 85034 Rose Marie Road, Yulee, FL 32097 | - |
REINSTATEMENT | 2000-01-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State