Entity Name: | SOUTHERN PASSAGES: THE ATLANTIC HERITAGE COAST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
MARTIN VERNON | President | 206 WYMBERLY ROAD, ST. SIMONS ISLAND, GA, 31522 |
MARTIN VERNON | Director | 206 WYMBERLY ROAD, ST. SIMONS ISLAND, GA, 31522 |
BALOGH GARRY | Treasurer | 719 SOUTH WOODLAND BLVD., MS 4-501, DELAND, FL, 32720 |
BALOGH GARRY | Director | 719 SOUTH WOODLAND BLVD., MS 4-501, DELAND, FL, 32720 |
WRIGHT BERNIE | Vice President | 1215 PERRY DR., ORANGEBURG, SC, 29116 |
WRIGHT BERNIE | Director | 1215 PERRY DR., ORANGEBURG, SC, 29116 |
BASS JAN | Secretary | 85 RICHARD R DAVIS DR, RICHMOND HILL, GA, 31324 |
BASS JAN | Director | 85 RICHARD R DAVIS DR, RICHMOND HILL, GA, 31324 |
BALOGH GARRY | Agent | 719 SOUTH WOODLAND BLVD., MS 1-501, DELAND, FL, 32720 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2013-02-13 | - | - |
CHANGE OF MAILING ADDRESS | 2012-01-11 | 719 SOUTH WOODLAND BLVD., MS 1-501, DELAND, FL 32720 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-31 | 719 SOUTH WOODLAND BLVD., MS 1-501, DELAND, FL 32720 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-31 | 719 SOUTH WOODLAND BLVD., MS 1-501, DELAND, FL 32720 | - |
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 Apr 2025
Sources: Florida Department of State