Search icon

THE LONGLEAF ALLIANCE, INC.

Branch

Company Details

Entity Name: THE LONGLEAF ALLIANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 12 Aug 2015 (10 years ago)
Branch of: THE LONGLEAF ALLIANCE, INC., ALABAMA (Company Number 000-566-993)
Document Number: F15000003555
FEI/EIN Number 753263645
Address: 12130 DIXON CENTER ROAD, ANDALUSIA, AL, 36420
Mail Address: 12130 DIXON CENTER ROAD, ANDALUSIA, AL, 36420
Place of Formation: ALABAMA

Agent

Name Role Address
ABERNETHY ROBERT Agent 8831 WHITING FIELD CIRCLE, MILTON, FL, 32570

President

Name Role Address
Denof Rosa C President 116 Strother Place, St Simons, GA, 31522

Vice President

Name Role Address
Padgett John D Vice President 12130 Dixon Center Road, Andalusia, AL, 36420

f

Name Role Address
Padgett John D f 12130 Dixon Center Road, Andalusia, AL, 36420

Treasurer

Name Role Address
Duncan Rufus Treasurer P. O. Box 15138, Lufkin, TX, 75915

Chairman

Name Role Address
Haralson Amanda Chairman 2025 Beachrock Drive, Brookeland, TX, 75931

Past

Name Role Address
Thompson Reese Past P. O. Box 796, Vidalia, GA, 30475

Director

Name Role Address
Parker Mickey C Director 4005 Marjean Court, Pensacola, FL, 32504

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-06-01 12130 DIXON CENTER ROAD, ANDALUSIA, AL 36420 No data
REGISTERED AGENT NAME CHANGED 2017-06-01 ABERNETHY, ROBERT No data
REGISTERED AGENT ADDRESS CHANGED 2017-06-01 8831 WHITING FIELD CIRCLE, MILTON, FL 32570 No data

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-02
Reg. Agent Change 2017-06-01
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State