Entity Name: | SOUTHERN UNION CONFERENCE ASSOCIATION OF SEVENTH-DAY ADVENTISTS, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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 Jul 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 2001 (23 years ago) |
Document Number: | 849661 |
FEI/EIN Number |
586002274
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 302 Research Drive, Norcross, GA, 30092, US |
Mail Address: | P.O. Box 923868, Norcross, GA, 30010, US |
Place of Formation: | TENNESSEE |
Name | Role | Address |
---|---|---|
Jack Leach | Director | 646 Majestic Oak Dr., Apopka, FL, 32712 |
RON SMITH C | President | 4854 LAMPSIDE TERRACE, LITHONIA, GA, 30038 |
Freedman David | Vice President | 302 Research Drive, Norcross, GA, 30092 |
SALAZAR CARLOS C | Treasurer | 214 MARK AVENUE, MARIETTA, GA, 30066 |
SALAZAR CARLOS C | Director | 214 MARK AVENUE, MARIETTA, GA, 30066 |
DAVIDSON JIM | Secretary | 3804 BAY ORCHARD LN, LOGANVILLE, GA, 30052 |
DAVIDSON JIM | Director | 3804 BAY ORCHARD LN, LOGANVILLE, GA, 30052 |
Colburn Dave | Director | 302 Reserach Dr, Norcross, GA, 30092 |
Bond Philip J | Agent | 351 S State Road 434, Altamonte Springs, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-29 | Bond, Philip J. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-29 | 351 S State Road 434, Altamonte Springs, FL 32714 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-27 | 302 Research Drive, Norcross, GA 30092 | - |
CHANGE OF MAILING ADDRESS | 2015-01-27 | 302 Research Drive, Norcross, GA 30092 | - |
REINSTATEMENT | 2001-10-25 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
AMENDMENT | 1987-08-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State