Search icon

SUWANNEE VALLEY FELLOWSHIP, INC.

Company Details

Entity Name: SUWANNEE VALLEY FELLOWSHIP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 05 Jun 1974 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Sep 2005 (19 years ago)
Document Number: 729853
FEI/EIN Number 59-1551659
Address: 1725 NW 28th Ave, Chiefland, FL 32626
Mail Address: 1725 NW 28th Ave, Chiefland, FL 32626
ZIP code: 32626
County: Levy
Place of Formation: FLORIDA

Agent

Name Role Address
WALDRON, JOHN LUTHER, Sr. Agent 1725 NW 28th Ave, Chiefland, FL 32626

President

Name Role Address
WALDRON, JOHN Luther, Sr. President 1725 NW 28th Ave, Chiefland, FL 32626

Director

Name Role Address
WALDRON, JOHN Luther, Sr. Director 1725 NW 28th Ave, Chiefland, FL 32626
WALDRON, BRENDA G Director 1725 NW 28th Ave, Chiefland, FL 32626
WALDRON, GREGG Director 6104, 116 Malloy Circle Lot 10A, Box 32 Live Oak, FL 32060
WALDRON, JOHN LUTHER, II Director 401 SW RAMON COURT, LAKE CITY, FL 32024

Secretary

Name Role Address
WALDRON, BRENDA G Secretary 1725 NW 28th Ave, Chiefland, FL 32626

Treasurer

Name Role Address
WALDRON, BRENDA G Treasurer 1725 NW 28th Ave, Chiefland, FL 32626

Vice President

Name Role Address
WALDRON, JOHN LUTHER, II Vice President 401 SW RAMON COURT, LAKE CITY, FL 32024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-07 1725 NW 28th Ave, Chiefland, FL 32626 No data
CHANGE OF MAILING ADDRESS 2023-04-07 1725 NW 28th Ave, Chiefland, FL 32626 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-07 1725 NW 28th Ave, Chiefland, FL 32626 No data
REGISTERED AGENT NAME CHANGED 2016-04-27 WALDRON, JOHN LUTHER, Sr. No data
REINSTATEMENT 2005-09-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data
NAME CHANGE AMENDMENT 1991-11-05 SUWANNEE VALLEY FELLOWSHIP, INC. No data

Documents

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: 06 Feb 2025

Sources: Florida Department of State