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 |
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 |
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 | - | - |
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