Entity Name: | THE SANTONIO HOLMES III & LONG FOUNDATION 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: | 02 Jun 2011 (14 years ago) |
Document Number: | N11000005396 |
FEI/EIN Number |
452451619
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 520 Hill Rd N, #1023, Pickerington, OH, 43147, US |
Mail Address: | 520 Hill Rd N, #1023, Pickerington, OH, 43147, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THE SANTONIO HOLMES III & LONG FOUNDATION INC., ILLINOIS | CORP_69762107 | ILLINOIS |
Name | Role | Address |
---|---|---|
HOLMES SANTONIO | President | 520 Hill Rd N, #1023, Pickerington, OH, 43147 |
SINCERE CERGILE | Vice President | 520 Hill Rd N, #1023, Pickerington, OH, 43147 |
HOLMES LAUREN | Treasurer | 520 Hill Rd N, #1023, Pickerington, OH, 43147 |
Wolchock Gil | Director | 520 Hill Rd N, #1023, Pickerington, OH, 43147 |
Frank Jonathan | Director | 520 Hill Rd N, #1023, Pickerington, OH, 43147 |
MOORE DAVID | Director | 520 Hill Rd N, #1023, Pickerington, OH, 43147 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-12 | 520 Hill Rd N, #1023, Pickerington, OH 43147 | - |
CHANGE OF MAILING ADDRESS | 2024-04-12 | 520 Hill Rd N, #1023, Pickerington, OH 43147 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-17 | COGENCY GLOBAL INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-17 | 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-20 |
AMENDED ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-01-30 |
Reg. Agent Change | 2018-04-17 |
ANNUAL REPORT | 2018-02-09 |
Reg. Agent Change | 2018-02-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State