Search icon

SOUTHERN DEVELOPMENT COUNCIL INCORPORATED - Florida Company Profile

Company Details

Entity Name: SOUTHERN DEVELOPMENT COUNCIL 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: 20 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 May 2023 (2 years ago)
Document Number: F05000003684
FEI/EIN Number 630866023

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

Address: 200 Office Park Drive, Mountain Brook, AL, 35223, US
Mail Address: 200 Office Park Drive, Mountain Brook, AL, 35223, US
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Merriweather Yolanda President Office Park Drive Suite, Mountain Brook, AL, 35223
KNIGHT JOHN Director 200 Office Park Drive, Mountain Brook, AL, 35223
PARR JO KAREN Director 200 Office Park Drive, Mountain Brook, AL, 35223
Mathis David Director 8132 OLD FEDERAL ROAD, MONTGOMERY, AL, 36117
Sumrall John Director 200 Office Park Drive, Mountain Brook, AL, 35223
Eddy Charlie Director 200 Office Park Drive, Mountain Brook, AL, 35223

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-05-17 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-01 200 Office Park Drive, Suite 338, Mountain Brook, AL 35223 -
CHANGE OF MAILING ADDRESS 2021-03-01 200 Office Park Drive, Suite 338, Mountain Brook, AL 35223 -
REGISTERED AGENT NAME CHANGED 2019-03-29 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2012-10-23 1200 South Pine Island Road, Plantation, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-01-19
REINSTATEMENT 2023-05-17
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-03-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State