Search icon

THREE SERVICEMEN STATUE SOUTH, INC. - Florida Company Profile

Company Details

Entity Name: THREE SERVICEMEN STATUE SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic 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: 04 Jun 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2002 (22 years ago)
Document Number: N01000003830
FEI/EIN Number 593723250

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

Address: 1000 BAY CITY RD, APALACHICOLA, FL, 32320
Mail Address: PO BOX 172, APALACHICOLA, FL, 32329
ZIP code: 32320
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSCONIS JIMMY G Agent 1000 BAY CITY ROAD, APALACHICOLA, FL, 32320
MOSCONIS JIMMY Director 1000 BAY CITY RD, APALACHICOLA, FL, 32320
MOSCONIS JIMMY President 1000 BAY CITY RD, APALACHICOLA, FL, 32320
CURENTON MARK C Director 34 FORBES ST STE 1, APALACHICOLA, FL, 32320
CURENTON MARK C Secretary 34 FORBES ST STE 1, APALACHICOLA, FL, 32320
SPOHRER HELEN T Director 123 GULF BEACH DR. WEST, ST. GEORGE ISLAND, FL, 32328
MIRABELLA AL Director 64 AVE D, APALACHICOLA, FL, 32320
BLAIR CURT Director 184 AVENUE D, APALACHICOLA, FL, 32320
BLAIR CURT Vice President 184 AVENUE D, APALACHICOLA, FL, 32320
ELLIOT JAMES Director 29 22ND STREET, APALACHICOLA, FL, 32320

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-01-17 1000 BAY CITY RD, APALACHICOLA, FL 32320 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-03 1000 BAY CITY ROAD, APALACHICOLA, FL 32320 -
REGISTERED AGENT NAME CHANGED 2010-02-03 MOSCONIS, JIMMY G -
CHANGE OF PRINCIPAL ADDRESS 2003-04-16 1000 BAY CITY RD, APALACHICOLA, FL 32320 -
REINSTATEMENT 2002-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT 2001-06-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State