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 |
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 |
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 | - | - |
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