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 |
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 |
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 | - | - |
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