Search icon

SOUTHERN PASSAGES: THE ATLANTIC HERITAGE COAST, INC.

Company Details

Entity Name: SOUTHERN PASSAGES: THE ATLANTIC HERITAGE COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 17 Nov 2004 (20 years ago)
Date of dissolution: 13 Feb 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2013 (12 years ago)
Document Number: N04000010916
FEI/EIN Number 841650632
Address: 719 SOUTH WOODLAND BLVD., MS 1-501, DELAND, FL, 32720
Mail Address: 719 SOUTH WOODLAND BLVD., MS 1-501, DELAND, FL, 32720
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
BALOGH GARRY Agent 719 SOUTH WOODLAND BLVD., MS 1-501, DELAND, FL, 32720

President

Name Role Address
MARTIN VERNON President 206 WYMBERLY ROAD, ST. SIMONS ISLAND, GA, 31522

Director

Name Role Address
MARTIN VERNON Director 206 WYMBERLY ROAD, ST. SIMONS ISLAND, GA, 31522
BALOGH GARRY Director 719 SOUTH WOODLAND BLVD., MS 4-501, DELAND, FL, 32720
WRIGHT BERNIE Director 1215 PERRY DR., ORANGEBURG, SC, 29116
BASS JAN Director 85 RICHARD R DAVIS DR, RICHMOND HILL, GA, 31324

Treasurer

Name Role Address
BALOGH GARRY Treasurer 719 SOUTH WOODLAND BLVD., MS 4-501, DELAND, FL, 32720

Vice President

Name Role Address
WRIGHT BERNIE Vice President 1215 PERRY DR., ORANGEBURG, SC, 29116

Secretary

Name Role Address
BASS JAN Secretary 85 RICHARD R DAVIS DR, RICHMOND HILL, GA, 31324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-02-13 No data No data
CHANGE OF MAILING ADDRESS 2012-01-11 719 SOUTH WOODLAND BLVD., MS 1-501, DELAND, FL 32720 No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-31 719 SOUTH WOODLAND BLVD., MS 1-501, DELAND, FL 32720 No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-31 719 SOUTH WOODLAND BLVD., MS 1-501, DELAND, FL 32720 No data

Documents

Name Date
Voluntary Dissolution 2013-02-13
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-07-21
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-03-08
Domestic Non-Profit 2004-11-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State