Search icon

SONS OF THE CONFEDERACY, INC. - Florida Company Profile

Company Details

Entity Name: SONS OF THE CONFEDERACY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Mar 1979 (46 years ago)
Date of dissolution: 15 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Mar 2022 (3 years ago)
Document Number: 746152
FEI/EIN Number 593040804

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

Address: 4304 Herschel Street, JACKSONVILLE, FL, 32210, US
Mail Address: 4304 Herschel Street., JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAY MIKE Treasurer 1443 Belevdere Avenue, JACKSONVILLE, FL, 322057944
CLARK JOE J Director 4919 Prince Edward Rd., JACKSONVILLE, FL, 32210
CHANDLER GRAY Director 30 Fox Valley Dr., Orange Park, FL, 320735154
CHANDLER GRAY Vice President 30 Fox Valley Dr., Orange Park, FL, 320735154
Mayer George President 4539 Bass Place-South, JACKSONVILLE, FL, 32210
Goss Darrel Asst 1311 Woodlawn Drive, Orange Park, FL, 32065
Schnuss Roy Dr. Director 4344 Ortega Forest Ave., JACKSONVILLE, FL, 322105817
Quina Peyton Secreta Agent 4304 Herschel Street, Jacksonville, FL, 32210

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-15 - -
REGISTERED AGENT NAME CHANGED 2020-03-06 Quina, Peyton, Secretary -
REGISTERED AGENT ADDRESS CHANGED 2020-03-06 4304 Herschel Street, Jacksonville, FL 32210 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-06 4304 Herschel Street, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2020-03-06 4304 Herschel Street, JACKSONVILLE, FL 32210 -
AMENDMENT AND NAME CHANGE 2007-11-07 SONS OF THE CONFEDERACY, INC. -
NAME CHANGE AMENDMENT 2005-10-12 KIRBY-SMITH CAMP, SONS OF THE CONFEDERACY, INC. -
REINSTATEMENT 2004-09-21 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
Voluntary Dissolution 2022-03-15
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State