Search icon

THE SANTONIO HOLMES III & LONG FOUNDATION INC.

Headquarter

Company Details

Entity Name: THE SANTONIO HOLMES III & LONG FOUNDATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Jun 2011 (14 years ago)
Document Number: N11000005396
FEI/EIN Number 452451619
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

Links between entities

Type Company Name Company Number State
Headquarter of THE SANTONIO HOLMES III & LONG FOUNDATION INC., ILLINOIS CORP_69762107 ILLINOIS

Agent

Name Role
COGENCY GLOBAL INC. Agent

President

Name Role Address
HOLMES SANTONIO President 520 Hill Rd N, #1023, Pickerington, OH, 43147

Vice President

Name Role Address
SINCERE CERGILE Vice President 520 Hill Rd N, #1023, Pickerington, OH, 43147

Treasurer

Name Role Address
HOLMES LAUREN Treasurer 520 Hill Rd N, #1023, Pickerington, OH, 43147

Director

Name Role Address
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

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 520 Hill Rd N, #1023, Pickerington, OH 43147 No data
CHANGE OF MAILING ADDRESS 2024-04-12 520 Hill Rd N, #1023, Pickerington, OH 43147 No data
REGISTERED AGENT NAME CHANGED 2018-04-17 COGENCY GLOBAL INC. No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-17 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 No data

Documents

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 Feb 2025

Sources: Florida Department of State