Entity Name: | SOUTHERN EAGLE SQUADRON, 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: | 29 May 1987 (38 years ago) |
Document Number: | N20891 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 38000 Rolling Acres Rd., lady lake, FL, 32159, US |
Mail Address: | P.O. Box 798, lady lake, FL, 32158-0798, US |
ZIP code: | 32159 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Knowles Jonnie L | Agent | 3344 Nackman Place, Thr Villages, FL, 32162 |
Knowles Jonnie L | President | 2244 Nackman Place, The Villages, FL, 32162 |
Knowles Jonnie L | Director | 2244 Nackman Place, The Villages, FL, 32162 |
Cermak William | Vice President | 27114 Racquet Circle, Leesburg, FL, 34748 |
Cermak William | Director | 27114 Racquet Circle, Leesburg, FL, 34748 |
Millhorn Clyde | Treasurer | 3317 Bracci Ave, The Villages, FL, 32163 |
Millhorn Clyde | Director | 3317 Bracci Ave, The Villages, FL, 32163 |
Fuhman Steven | Secretary | 1429 Carrillo Street, The Villages, FL, 32162 |
Fuhman Steven | Director | 1429 Carrillo Street, The Villages, FL, 32162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-04 | 38000 Rolling Acres Rd., lady lake, FL 32159 | - |
CHANGE OF MAILING ADDRESS | 2024-12-04 | 38000 Rolling Acres Rd., lady lake, FL 32159 | - |
REGISTERED AGENT NAME CHANGED | 2024-12-04 | Knowles, Jonnie Lynn | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-12-04 | 3344 Nackman Place, Thr Villages, FL 32162 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-04 |
AMENDED ANNUAL REPORT | 2024-11-20 |
AMENDED ANNUAL REPORT | 2024-11-16 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-23 |
AMENDED ANNUAL REPORT | 2021-03-20 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-01-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State