Entity Name: | EFCA SOUTHEAST, 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: | 28 Feb 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N07000002096 |
FEI/EIN Number |
208555053
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13245 ATLANTIC BLVD, 4-276, JACKSONVILLE, FL, 32225 |
Mail Address: | 13245 ATLANTIC BLVD, 4-276, JACKSONVILLE, FL, 32225 |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gerhardt John | Director | 4216 S Derbigny St, New Orleans, LA, 70125 |
SCHRIEBER GLEN A | Director | 1380 SUN MARSH DRIVE, JACKSONVILLE, FL, 32225 |
SCHRIEBER GLEN A | Chief Executive Officer | 1380 SUN MARSH DRIVE, JACKSONVILLE, FL, 32225 |
Larson Mark | Director | 1005 Holly Springs Dr, LOUISVILLE, KY, 40242 |
Larson Mark | Secretary | 1005 Holly Springs Dr, LOUISVILLE, KY, 40242 |
DAY RONALD E | Director | 2028 VILLA SITES DR, TAMPA, FL, 33612 |
DAY RONALD E | Treasurer | 2028 VILLA SITES DR, TAMPA, FL, 33612 |
SCHRIEBER GLEN A | Agent | 1380 SUN MARSH DRIVE, JACKSONVILLE, FL, 32225 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
PENDING REINSTATEMENT | 2012-11-01 | - | - |
REINSTATEMENT | 2012-11-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-11-01 | 13245 ATLANTIC BLVD, 4-276, JACKSONVILLE, FL 32225 | - |
CHANGE OF MAILING ADDRESS | 2012-11-01 | 13245 ATLANTIC BLVD, 4-276, JACKSONVILLE, FL 32225 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-02-06 |
REINSTATEMENT | 2012-11-01 |
Domestic Non-Profit | 2007-02-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State