Search icon

SONS OF CONFEDERATE VETERANS JACOB SUMMERLIN CAMP 1516, INC. - Florida Company Profile

Company Details

Entity Name: SONS OF CONFEDERATE VETERANS JACOB SUMMERLIN CAMP 1516, 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: 11 Jul 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Mar 2008 (17 years ago)
Document Number: N94000003467
FEI/EIN Number 593263241

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

Address: 4555 KISSIMMEE PARK RD, SAINT CLOUD, FL, 34772, US
Mail Address: P.O. BOX 701269, ST. CLOUD, FL, 34770-1269, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASSEY HERMAN A Treasurer P.O. BOX 701269, ST. CLOUD, FL, 347701269
Carroll William S 1stL P.O. BOX 701269, ST. CLOUD, FL, 347701269
Krebs Thomas P ADJT P.O. BOX 701269, ST. CLOUD, FL, 347701269
MASSEY HERMAN A Agent 4555 KISSIMMEE PARK RD, SAINT CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-29 4555 KISSIMMEE PARK RD, SAINT CLOUD, FL 34772 -
REGISTERED AGENT NAME CHANGED 2019-01-29 MASSEY, HERMAN AL -
REGISTERED AGENT ADDRESS CHANGED 2019-01-29 4555 KISSIMMEE PARK RD, SAINT CLOUD, FL 34772 -
CHANGE OF MAILING ADDRESS 2010-06-07 4555 KISSIMMEE PARK RD, SAINT CLOUD, FL 34772 -
AMENDMENT 2008-03-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-02-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State