Search icon

SOUTHEASTERN HOMICIDE INVESTIGATORS ASSOCIATION, INC.

Company Details

Entity Name: SOUTHEASTERN HOMICIDE INVESTIGATORS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Mar 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Sep 2023 (a year ago)
Document Number: N16000002118
FEI/EIN Number 811691819
Address: 24106 State Road 46 #102, Sorrento, FL, 32776, US
Mail Address: 24106 State Road 46 #102, Sorrento, FL, 32776, US
ZIP code: 32776
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
SPEARS JENNIFER L Agent 24106 State Road 46 #102, Sorrento, FL, 32776

President

Name Role Address
SPEARS JENNIFER L President 24106 State Road 46 #102, Sorrento, FL, 32776

Director

Name Role Address
Carr ERIN Director 24106 State Road 46 #102, Sorrento, FL, 32776

Exec

Name Role Address
Wolter Sally Exec 24106 State Road 46 #102, Sorrento, FL, 32776

Vice President

Name Role Address
Kneeland Christine P Vice President 24106 State Road 46 #102, Sorrento, FL, 32776

Law

Name Role Address
DiBona Mark Law 24106 State Road 46 #102, Sorrento, FL, 32776

Executive

Name Role Address
GOLDMAN JOANNA L Executive 24106 State Road 46 #102, Sorrento, FL, 32776

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000087273 SEHIA ACTIVE 2018-08-07 2028-12-31 No data PO BOX 102, SORRENTO, FL, 32776

Events

Event Type Filed Date Value Description
AMENDMENT 2023-09-21 No data No data
CHANGE OF MAILING ADDRESS 2023-09-21 24106 State Road 46 #102, Sorrento, FL 32776 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-19 24106 State Road 46 #102, Sorrento, FL 32776 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-19 24106 State Road 46 #102, Sorrento, FL 32776 No data
AMENDMENT 2018-06-08 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-14
Amendment 2023-09-21
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-19
Amendment 2018-06-08
ANNUAL REPORT 2018-01-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State