Entity Name: | FLORIDA SATSANG SOCIETY, 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: | 31 Mar 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Jun 2006 (19 years ago) |
Document Number: | N19892 |
FEI/EIN Number |
650001524
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12995 South Cleveland Avenue, Ft Myers, FL, 33907, US |
Mail Address: | PO BOX 07052, Ft Myers, FL, 33919-7052, US |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONNERS MICHAEL | Vice President | 2015 OAKADIA DR - FRONT, CLEARWATER, FL, 33764 |
STERLING DIANE | Director | 120 COTTON LANE, INTERLACHEN, FL, 32148 |
NEARING GORDON | Director | 2950 NW Crystal Lake Drive, Jensen Beach, FL, 34957 |
CARTER BRUCE | President | 7022 Torrey Pines Circle, Port Saint Lucie, FL, 34986 |
Biegon Melinda | Director | 2604 Lobelia Dr., Lake Mary, FL, 32746 |
McKay Kevin | Director | 3755 SW Honey Terrace, Palm City, FL, 34990 |
Leo Robert | Agent | 15545 Northridge Road, Punta Gorda, FL, 33982 |
CARTER BRUCE | Director | 7022 Torrey Pines Circle, Port Saint Lucie, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-19 | 15545 Northridge Road, Punta Gorda, FL 33982 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-26 | 12995 South Cleveland Avenue, Unit 155, Ft Myers, FL 33907 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-26 | Leo, Robert | - |
CHANGE OF MAILING ADDRESS | 2021-02-26 | 12995 South Cleveland Avenue, Unit 155, Ft Myers, FL 33907 | - |
REINSTATEMENT | 2006-06-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CANCEL ADM DISS/REV | 2004-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2001-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-04 |
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-26 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
65-0001524 | Corporation | Unconditional Exemption | PO BOX 7052, FT MYERS, FL, 33919-0052 | 1975-01 | |||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State