Entity Name: | SUWANNEE VALLEY FELLOWSHIP, 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 Jun 1974 (51 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Sep 2005 (20 years ago) |
Document Number: | 729853 |
FEI/EIN Number |
591551659
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1725 NW 28th Ave, Chiefland, FL, 32626, US |
Mail Address: | 1725 NW 28th Ave, Chiefland, FL, 32626, US |
ZIP code: | 32626 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALDRON JOHN LSr. | President | 1725 NW 28th Ave, Chiefland, FL, 32626 |
WALDRON BRENDA G | Secretary | 1725 NW 28th Ave, Chiefland, FL, 32626 |
WALDRON GREGG | Director | 6104 116 Malloy Circle, Live Oak, FL, 32060 |
WALDRON JOHN LSr. | Vice President | 401 SW RAMON COURT, LAKE CITY, FL, 32024 |
WALDRON BRENDA G | Treasurer | 1725 NW 28th Ave, Chiefland, FL, 32626 |
WALDRON BRENDA G | Director | 1725 NW 28th Ave, Chiefland, FL, 32626 |
WALDRON JOHN LSr. | Director | 401 SW RAMON COURT, LAKE CITY, FL, 32024 |
WALDRON JOHN LSr. | Agent | 1725 NW 28th Ave, Chiefland, FL, 32626 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-07 | 1725 NW 28th Ave, Chiefland, FL 32626 | - |
CHANGE OF MAILING ADDRESS | 2023-04-07 | 1725 NW 28th Ave, Chiefland, FL 32626 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-07 | 1725 NW 28th Ave, Chiefland, FL 32626 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-27 | WALDRON, JOHN LUTHER, Sr. | - |
REINSTATEMENT | 2005-09-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
NAME CHANGE AMENDMENT | 1991-11-05 | SUWANNEE VALLEY FELLOWSHIP, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-08-07 |
ANNUAL REPORT | 2021-05-28 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State