Entity Name: | SUDAN INTERIOR MISSION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Not For Profit Corporation |
Status: | Active |
Date Filed: | 15 Sep 1966 (58 years ago) |
Branch of: | SUDAN INTERIOR MISSION INC., NEW YORK (Company Number 20488) |
Document Number: | 819880 |
FEI/EIN Number | 13-1763815 |
Mail Address: | 14830 Choate Circle, CHARLOTTE, NC 28273 |
Address: | 14830 CHOATE CIR, CHARLOTTE, NC 28273 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Smith, Timothy L | Agent | 4114 NIGERIA RD., SEBRING, FL 33872 |
Name | Role | Address |
---|---|---|
Fairman, Randy | President | 14830 Choate Circle, Charlotte, NC 28273 |
Name | Role | Address |
---|---|---|
Caggiano, Natalia | Chief Financial Officer | 56 Quiet Cv, Concord, NC 28027 |
Name | Role | Address |
---|---|---|
Anthis, Cindy | Director | 23702 Thornsby Court, Katy, TX 77494 |
Gestoso, Lloyd, Dr. | Director | 200 Manor Avenue, Langhorne, PA 19047-2990 |
Mixson, Vicky | Director | 668 Smokerise Boulevard, Longwood, FL 32779 |
Name | Role | Address |
---|---|---|
Rebney, Scott | Chairman | 2301 Sherwood Hills Road, Minnetonka, MN 55305-2913 |
Name | Role | Address |
---|---|---|
Sage, Ola, Mrs. | Vice Chairman | 1010 Wayne Avenue, Suite 1150 Silver Spring, MD 20910 |
Name | Role | Address |
---|---|---|
Bosscher, Mark | Secretary | 9601 W Strief Road, Mc Bain, MI 49657 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000030252 | SIM LODGE | ACTIVE | 2013-03-28 | 2028-12-31 | No data | 4111 NIGERIA ST., SEBRING, FL, 33875 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-08 | 14830 CHOATE CIR, CHARLOTTE, NC 28273 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-13 | Smith, Timothy L | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-01-12 | 14830 CHOATE CIR, CHARLOTTE, NC 28273 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-28 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-06-11 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-02-27 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State