Search icon

SOUTHERN CONSUMERS ALLIANCE, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN CONSUMERS ALLIANCE, INC.
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 Sep 2015 (10 years ago)
Document Number: F15000003984
FEI/EIN Number 43-1651645

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

Address: 12444 Powerscourt Drive, Ste 500A, St. Louis, MO, 63131, US
Mail Address: 12444 Powerscourt Drive, Ste 500A, St. Louis, MO, 63131, US
Place of Formation: ARIZONA

Key Officers & Management

Name Role Address
PETERSON GREG Vice President 33804 Steelwood Ridge Road, LOXLEY, AL, 36551
DOHACK DICK Director 11790 LAKESHIRE CT, FORT MYERS, FL, 33913
DOHACK DICK President 11790 LAKESHIRE CT, FORT MYERS, FL, 33913
MARSHALL JOHN Director 2026 IMPERIAL GOLF COURSE BLVD, NAPLES, FL, 34110
SUZANNE PATTISON Director 3501 E TERE STREET, PHOENIX, AZ, 85044
PETERSON GREG Director 33804 Steelwood Ridge Road, LOXLEY, AL, 36551
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-01 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-07-01 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-06 12444 Powerscourt Drive, Ste 500A, St. Louis, MO 63131 -
CHANGE OF MAILING ADDRESS 2022-01-06 12444 Powerscourt Drive, Ste 500A, St. Louis, MO 63131 -

Documents

Name Date
ANNUAL REPORT 2025-01-03
Reg. Agent Change 2024-07-01
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State