Search icon

DEPARTMENT OF THE SOUTH, INC.

Company Details

Entity Name: DEPARTMENT OF THE SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 Jan 1986 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Aug 1996 (29 years ago)
Document Number: N12887
FEI/EIN Number 59-2622256
Address: 7214 LAUREL HILL DR, ORLANDO, FL 32818-5233
Mail Address: 7214 LAUREL HILL DR, ORLANDO, FL 32818-5233
Place of Formation: FLORIDA

Agent

Name Role Address
GRZELAK, JEFFERY H. Agent 7214 LAUREL HILL Drive, ORLANDO, FL 32818-5233

Vice President

Name Role Address
LUIS, EVANS Vice President 35 Mallard Lane, Locust Grove, GA 30248

Treasurer

Name Role Address
GRZELAK, JEFFERY H Treasurer 7214 LAUREL HILL DR, ORLANDO, FL

Secretary

Name Role Address
POE, JOHN Secretary 1203 N 17TH ST, JACKSONVILLE, FL

President

Name Role Address
PERMANE, JAMES President 456 S.E. Hernando Ave., Lake City, FL 32025

Director

Name Role Address
Poythress, Hunter Director 809 Little Valley Drive, McDonough, GA 30352

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-31 7214 LAUREL HILL Drive, ORLANDO, FL 32818-5233 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 7214 LAUREL HILL DR, ORLANDO, FL 32818-5233 No data
CHANGE OF MAILING ADDRESS 2009-04-21 7214 LAUREL HILL DR, ORLANDO, FL 32818-5233 No data
NAME CHANGE AMENDMENT 1996-08-01 DEPARTMENT OF THE SOUTH, INC. No data
REINSTATEMENT 1989-01-11 No data No data
INVOLUNTARILY DISSOLVED 1988-11-04 No data No data
REGISTERED AGENT NAME CHANGED 1987-05-15 GRZELAK, JEFFERY H. No data

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28

Date of last update: 04 Feb 2025

Sources: Florida Department of State