Search icon

VOICES FOR CHILDREN OF THE SUWANNEE VALLEY CORPORATION - Florida Company Profile

Company Details

Entity Name: VOICES FOR CHILDREN OF THE SUWANNEE VALLEY CORPORATION
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 Oct 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Oct 2016 (9 years ago)
Document Number: N17145
FEI/EIN Number 592864415

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1361 Ohio Avenue N., LIVE OAK, FL, 32064, US
Mail Address: 1361 Ohio Avenue N., LIVE OAK, FL, 32064, US
ZIP code: 32064
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Clevenger Kathleen President 1361 Ohio Avenue North, Live Oak, FL, 32064
Brown Lauren M Director 885 SW Sisters Welcome Rd, Lake City, FL, 32025
Swart Gail Boar 768 Northwest Mansfield Drive, White Springs, FL, 32096
VonHall Pamela Treasurer 8473 Southwest Co Road 141, Jasper, FL, 32052
Flores Chelsea Boar 4818 West US Highway 90, Lake City, FL, 32055
Deane Judith Boar 363 NE 147th Street, Cross City, FL, 32628
Brown Lauren M Agent 885 SW Sisters Welcome Road, Lake City, FL, 32025

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-05-27 885 SW Sisters Welcome Road, Lake City, FL 32025 -
CHANGE OF MAILING ADDRESS 2022-05-27 1361 Ohio Avenue N., LIVE OAK, FL 32064 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-27 1361 Ohio Avenue N., LIVE OAK, FL 32064 -
REGISTERED AGENT NAME CHANGED 2022-05-27 Brown, Lauren M -
AMENDMENT 2016-10-17 - -
AMENDMENT 2012-03-22 - -
AMENDMENT 2011-07-18 - -
AMENDMENT 2010-12-13 - -
AMENDMENT AND NAME CHANGE 2004-08-10 VOICES FOR CHILDREN OF THE SUWANNEE VALLEY CORPORATION -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-05-27
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-06
Amendment 2016-10-17
ANNUAL REPORT 2016-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State