Search icon

SOUTH SUDAN COMMUNITY IN FLORIDA USA INC

Company Details

Entity Name: SOUTH SUDAN COMMUNITY IN FLORIDA USA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Feb 2008 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Mar 2022 (3 years ago)
Document Number: N08000001048
FEI/EIN Number 32-0334768
Address: 6110 Powers Ave, JACKSONVILLE, FL, 32217, US
Mail Address: 6110 Powers Ave, JACKSONVILLE, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Gore Phillip L Agent 4165 Spring Glen Rd, JACKSONVILLE, FL, 322077048

Chairman

Name Role Address
Gore Phillip L Chairman 4165 Spring Glen Rd, JACKSONVILLE, FL, 322077048

Vice President

Name Role Address
Ngom Chom R Vice President 8019 Ridgehill View Rd, JACKSONVILLE, FL, 32210

Chief Financial Officer

Name Role Address
Msees Lomoro Chief Financial Officer 7595 Baymeadows Circle West, Jacksonville, FL, 322561862

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2022-03-30 SOUTH SUDAN COMMUNITY IN FLORIDA USA INC No data
AMENDMENT 2020-06-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-09-09 4165 Spring Glen Rd, JACKSONVILLE, FL 32207-7048 No data
REINSTATEMENT 2019-09-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-09-09 6110 Powers Ave, Suite 11, JACKSONVILLE, FL 32217 No data
CHANGE OF MAILING ADDRESS 2019-09-09 6110 Powers Ave, Suite 11, JACKSONVILLE, FL 32217 No data
REGISTERED AGENT NAME CHANGED 2019-09-09 Gore, Phillip L No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
PENDING REINSTATEMENT 2011-03-29 No data No data
REINSTATEMENT 2011-03-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-14
ANNUAL REPORT 2023-04-30
Name Change 2022-03-30
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-10
Amendment 2020-06-15
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-09-09
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State