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 |
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 |
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 | - | - |
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