Search icon

THE LOGLAN INSTITUTE, INC. - Florida Company Profile

Company Details

Entity Name: THE LOGLAN INSTITUTE, 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: 24 Jun 1974 (51 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 Jun 2008 (17 years ago)
Document Number: 730046
FEI/EIN Number 237388576

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3009 PETER'S WAY, SAN DIEGO, CA, 32117
Mail Address: 9838 SW 106 TERRACE, MIAMI, FL, 33176
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLMES RANDALL Chairman 1304 GOURLEY STREET, BOISE, ID, 83705
HOLMES RANDALL Director 1304 GOURLEY STREET, BOISE, ID, 83705
DOWELL LAURIE Secretary 1355 NACHVILLE ST, SAN DIEGO, CA, 92110
DOWELL LAURIE Director 1355 NACHVILLE ST, SAN DIEGO, CA, 92110
PARSONS WESLEY R President 9838 SW 106 TERRACE, MIAMI, FL, 33176
PARSONS WESLEY R Director 9838 SW 106 TERRACE, MIAMI, FL, 33176
PARSONS WESLEY R Agent 9838 SW 106 TERRACE, MIAMI, FL, 33176
DOWELL LAURIE Treasurer 1355 NACHVILLE ST, SAN DIEGO, CA, 92110
HAYDON, GLEN B. Director BOX 429 STAR ROUTE 2, LA HONDA, CA
HAYDON, GLEN B. Vice President BOX 429 STAR ROUTE 2, LA HONDA, CA

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2008-06-02 3009 PETER'S WAY, SAN DIEGO, CA 32117 -
CANCEL ADM DISS/REV 2008-06-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2005-01-18 9838 SW 106 TERRACE, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 1992-07-14 3009 PETER'S WAY, SAN DIEGO, CA 32117 -
REGISTERED AGENT NAME CHANGED 1992-07-14 PARSONS, WESLEY R -
AMENDMENT 1985-01-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State