Search icon

SOUTH SUDAN COMMUNITY IN FLORIDA USA INC - Florida Company Profile

Company Details

Entity Name: SOUTH SUDAN COMMUNITY IN FLORIDA USA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
Gore Phillip L Chairman 4165 Spring Glen Rd, JACKSONVILLE, FL, 322077048
Ngom Chom R Vice President 8019 Ridgehill View Rd, JACKSONVILLE, FL, 32210
Msees Lomoro Chief Financial Officer 7595 Baymeadows Circle West, Jacksonville, FL, 322561862
Gore Phillip L Agent 4165 Spring Glen Rd, JACKSONVILLE, FL, 322077048

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2022-03-30 SOUTH SUDAN COMMUNITY IN FLORIDA USA INC -
AMENDMENT 2020-06-15 - -
REGISTERED AGENT ADDRESS CHANGED 2019-09-09 4165 Spring Glen Rd, JACKSONVILLE, FL 32207-7048 -
REINSTATEMENT 2019-09-09 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-09 6110 Powers Ave, Suite 11, JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 2019-09-09 6110 Powers Ave, Suite 11, JACKSONVILLE, FL 32217 -
REGISTERED AGENT NAME CHANGED 2019-09-09 Gore, Phillip L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
PENDING REINSTATEMENT 2011-03-29 - -
REINSTATEMENT 2011-03-28 - -

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: 03 Apr 2025

Sources: Florida Department of State