Search icon

SOUTHERN MUNICIPAL FINANCE SOCIETY, INCORPORATED - Florida Company Profile

Company Details

Entity Name: SOUTHERN MUNICIPAL FINANCE SOCIETY, INCORPORATED
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: 09 Mar 1981 (44 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 21 Dec 2009 (15 years ago)
Document Number: 757054
FEI/EIN Number 592337496

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

Address: 124 Gulfstream Way, Ponte Vedra, FL, 32081, US
Mail Address: 124 Gulfstream Way, Ponte Vedra, FL, 32081, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Finnegan Suzanne Secretary 100 Jessfield Place, Cary, NC, 27519
Damutz Edward Othe 124 Gulfstream Way, Ponte Vedra, FL, 32081
McGuire Gera Treasurer 124 Gulfstream Way, Ponte Vedra, FL, 32081
Kushimo Adebola President 124 Gulfstream Way, Ponte Vedra, FL, 32081
VanScoy Barbara R Agent 124 Gulfstream Way, Ponte Vedra, FL, 32081
VAN SCOY BARBARA Othe 124 Gulfstream Way, Ponte Vedra, FL, 32081

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-31 124 Gulfstream Way, Ponte Vedra, FL 32081 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-31 124 Gulfstream Way, Ponte Vedra, FL 32081 -
CHANGE OF MAILING ADDRESS 2017-03-31 124 Gulfstream Way, Ponte Vedra, FL 32081 -
REGISTERED AGENT NAME CHANGED 2014-03-28 VanScoy, Barbara R -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2009-12-21 SOUTHERN MUNICIPAL FINANCE SOCIETY, INCORPORATED -
REINSTATEMENT 2003-08-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1993-09-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1987-05-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State