Search icon

SUWANNEE VALLEY FELLOWSHIP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

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: 01 Apr 2025

Sources: Florida Department of State