Search icon

SOUTHERN EAGLE SQUADRON, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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