Search icon

COUNCIL SERVICES, INC.

Company Details

Entity Name: COUNCIL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 23 Sep 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2017 (8 years ago)
Document Number: F15000004224
FEI/EIN Number 582639826
Address: 140 HIGHWAY 27 EAST, AMERICUS, GA, 31709
Mail Address: 140 HIGHWAY 27 EAST, AMERICUS, GA, 31709
Place of Formation: GEORGIA

Agent

Name Role Address
DeWees Denise Agent 12894 NW 85th Ave, Chiefland, FL, 32626

Chairman

Name Role Address
HOLLOWAY MICKEY Chairman 280 SNIDER WAY, ELLAVILLE, GA, 31806

President

Name Role Address
HOLLOWAY MICKEY President 280 SNIDER WAY, ELLAVILLE, GA, 31806

Vice Chairman

Name Role Address
LAWSON TIM Vice Chairman 305 PATTON DRIVE, AMERICUS, GA, 31709

Vice President

Name Role Address
LAWSON TIM Vice President 305 PATTON DRIVE, AMERICUS, GA, 31709

Director

Name Role Address
GRAVES NORMAN Director 339 HIGHWAY 49 S, AMERICUS, GA, 31719
DILLARD CAROL Director 1130 CEMETARY ROAD, PRESTON, GA, 31824

Secretary

Name Role Address
TANNER BETH Secretary 32 WILLOW STREET, BUTLER, GA, 31006

Treasurer

Name Role Address
MASON JOAN Treasurer 126 LAKE JENNIFER DRIVE, AMERICUS, GA, 31709

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-05-04 DeWees, Denise No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-04 12894 NW 85th Ave, Chiefland, FL 32626 No data
REINSTATEMENT 2017-01-17 No data No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-06-28
REINSTATEMENT 2017-01-17
Foreign Non-Profit 2015-09-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State