Entity Name: | SOUTHERN ALLIANCE FOR CLEAN ENERGY, 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: | 28 Dec 2001 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Sep 2007 (17 years ago) |
Document Number: | F02000000049 |
FEI/EIN Number |
581620669
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3804 MIDDLEBROOK PIKE, KNOXVILLE, TN, 37921 |
Mail Address: | P.O.BOX 1842, KNOXVILLE, TN, 37901 |
Place of Formation: | TENNESSEE |
Name | Role | Address |
---|---|---|
SISSKIN ENID | Secretary | 4172 MADURA FOUR, GULF BREEZE, FL, 32563 |
DAVIS GARY A | Boar | 21 Battery Park Avenue, Asheville, NC, 28801 |
JACOBS E. LEON | President | PO Box 1101, TALLAHASSEE, FL, 32302 |
NOEL JOHN | Boar | 3810 BEDFORD DRIVE, NASHVILLE, TN, 37215 |
Smith Stephen A | Exec | 3804 MIDDLEBROOK PIKE, KNOXVILLE, TN, 37921 |
Stachowski Jennifer | Auth | 3804 MIDDLEBROOK PIKE, KNOXVILLE, TN, 37921 |
Larsen Dorothea | Agent | 120 EAST OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-29 | Larsen, Dorothea | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-18 | 3804 MIDDLEBROOK PIKE, KNOXVILLE, TN 37921 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-30 | 120 EAST OAKLAND PARK BLVD, SUITE #105, FORT LAUDERDALE, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2008-02-27 | 3804 MIDDLEBROOK PIKE, KNOXVILLE, TN 37921 | - |
REINSTATEMENT | 2007-09-18 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
AMENDMENT AND NAME CHANGE | 2003-02-06 | SOUTHERN ALLIANCE FOR CLEAN ENERGY, INCORPORATED | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State