Entity Name: | SONS OF STEINHATCHEE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 14 Oct 2019 (5 years ago) |
Document Number: | N19000010837 |
FEI/EIN Number | 84-3350861 |
Address: | 5 eith street, STEINHATCHEE, FL, 32359, US |
Mail Address: | PO BOX 931, STEINHATCHEE, FL, 32359, US |
ZIP code: | 32359 |
County: | Taylor |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Shimp Stephen R | Agent | 5 Eighth street, STEINHATCHEE, FL, 32359 |
Name | Role | Address |
---|---|---|
Shimp Stephen R | President | 5 eighth street, STEINHATCHEE, FL, 32359 |
Name | Role | Address |
---|---|---|
Peter Druash | Chairman | 220 11th street, STEINHATCHEE, FL, 32359 |
Name | Role | Address |
---|---|---|
Norton Woody | Vice President | 1814 Oak Ave, Steinhatchee, FL, 32359 |
Name | Role | Address |
---|---|---|
Williams Michael A | Director | 440 Granger Drive, Steinhatchee, FL, 32359 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-11 | 5 eith street, STEINHATCHEE, FL 32359 | No data |
CHANGE OF MAILING ADDRESS | 2024-07-11 | 5 eith street, STEINHATCHEE, FL 32359 | No data |
REGISTERED AGENT NAME CHANGED | 2024-07-11 | Shimp, Stephen R | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-14 | 5 Eighth street, STEINHATCHEE, FL 32359 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-11 |
ANNUAL REPORT | 2024-02-20 |
AMENDED ANNUAL REPORT | 2023-08-02 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-05-13 |
AMENDED ANNUAL REPORT | 2021-05-14 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-08 |
Domestic Non-Profit | 2019-10-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State