Search icon

SEMINOLE HIV/AIDS COALITION, INC.

Company Details

Entity Name: SEMINOLE HIV/AIDS COALITION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 06 Jan 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: N05000000241
FEI/EIN Number 205678417
Address: 1305 W 13TH ST, SANFORD, FL, 32771
Mail Address: 1010 S MELLONVILLE AVE, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
REDDEN OSCAR J Agent 1010 MELLONVILLE AVE, SANFORD, FL, 32771

President

Name Role Address
REDDEN OSCAR J President 1303 W 13TH ST, SANFORD, FL, 32771

Director

Name Role Address
REDDEN OSCAR J Director 1303 W 13TH ST, SANFORD, FL, 32771
REDDEN ANTONIO Director 1303 W 13TH ST, SANFORD, FL, 32771
REDDEN OSCAR I Director 1303 W 13TH ST, SANFORD, FL, 32771
REDDEN DARIUS Director P O BOX 1232, SANFORD, FL, 32771
HANSON STEPHANIE Director 1414 W 13TH ST, SANFORD, FL, 32771

Vice President

Name Role Address
REDDEN ANTONIO Vice President 1303 W 13TH ST, SANFORD, FL, 32771

Secretary

Name Role Address
REDDEN OSCAR I Secretary 1303 W 13TH ST, SANFORD, FL, 32771

Treasurer

Name Role Address
REDDEN OSCAR I Treasurer 1303 W 13TH ST, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-05-05 1305 W 13TH ST, SANFORD, FL 32771 No data
REGISTERED AGENT NAME CHANGED 2006-10-12 REDDEN, OSCAR JR No data
REGISTERED AGENT ADDRESS CHANGED 2006-10-12 1010 MELLONVILLE AVE, SANFORD, FL 32771 No data

Documents

Name Date
ANNUAL REPORT 2011-05-05
ANNUAL REPORT 2010-02-21
ANNUAL REPORT 2009-01-18
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-04-03
REINSTATEMENT 2006-10-12
Domestic Non-Profit 2005-01-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State