Search icon

SEMPER FI SISTERS CORP

Company Details

Entity Name: SEMPER FI SISTERS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 09 Mar 2010 (15 years ago)
Date of dissolution: 18 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2020 (4 years ago)
Document Number: N10000002392
FEI/EIN Number 272068155
Address: 1700 N. Monroe Street, Ste. 11 - 242, Tallahassee, FL, 32303, US
Mail Address: 1700 N. Monroe Street, Ste. 11 - 242, Tallahassee, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Agent

Name Role
SEMPER FI SISTERS CORP Agent

President

Name Role Address
GARTH BRENDA E President 1700 N. Monroe Street, Tallahassee, FL, 32303

Director

Name Role Address
GARTH BRENDA E Director 1700 N. Monroe Street, Tallahassee, FL, 32303

Vice President

Name Role Address
Lowry Paula Vice President 1527 Sultan Lane, Riverdale, GA, 30296

Secretary

Name Role Address
Daniels Connie M Secretary 37 Palm Road, Ocala, FL, 34472

Treasurer

Name Role Address
Daniels Connie M Treasurer 37 Palm Road, Ocala, FL, 34472

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 1700 N. Monroe Street, Ste. 11 - 242, Tallahassee, FL 32303 No data
CHANGE OF MAILING ADDRESS 2018-04-30 1700 N. Monroe Street, Ste. 11 - 242, Tallahassee, FL 32303 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 1700 N. Monroe Street, Ste. 11 - 242, Tallahassee, FL 32303 No data
REGISTERED AGENT NAME CHANGED 2015-04-20 Semper Fi Sisters Corp No data
AMENDMENT 2013-04-02 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-18
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-03-15
ANNUAL REPORT 2013-04-02
Amendment 2013-04-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State