Entity Name: | DEPARTMENT OF THE SOUTH, 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: | 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 |
592622256
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7214 LAUREL HILL DR, ORLANDO, FL, 32818-5233 |
Mail Address: | 7214 LAUREL HILL DR, ORLANDO, FL, 32818-5233 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUIS EVANS | Vice President | 35 Mallard Lane, Locust Grove, GA, 30248 |
GRZELAK JEFFERY H | Treasurer | 7214 LAUREL HILL DR, ORLANDO, FL |
POE JOHN | Secretary | 1203 N 17TH ST, JACKSONVILLE, FL |
PERMANE JAMES | President | 456 S.E. Hernando Ave., Lake City, FL, 32025 |
Poythress Hunter | Director | 809 Little Valley Drive, McDonough, GA, 30352 |
GRZELAK, JEFFERY H. | Agent | 7214 LAUREL HILL Drive, ORLANDO, FL, 328185233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-31 | 7214 LAUREL HILL Drive, ORLANDO, FL 32818-5233 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-21 | 7214 LAUREL HILL DR, ORLANDO, FL 32818-5233 | - |
CHANGE OF MAILING ADDRESS | 2009-04-21 | 7214 LAUREL HILL DR, ORLANDO, FL 32818-5233 | - |
NAME CHANGE AMENDMENT | 1996-08-01 | DEPARTMENT OF THE SOUTH, INC. | - |
REINSTATEMENT | 1989-01-11 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
REGISTERED AGENT NAME CHANGED | 1987-05-15 | GRZELAK, JEFFERY H. | - |
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: 02 Apr 2025
Sources: Florida Department of State