Entity Name: | THE SIONA-SECOYA FOUNDATION, 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: | 20 Sep 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Apr 2018 (7 years ago) |
Document Number: | N94000004624 |
FEI/EIN Number |
650524333
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 424 East Call Street, Tallahassee, FL, 32301, US |
Mail Address: | 424 East Call Street, Tallahassee, FL, 32301, US |
ZIP code: | 32301 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VICKERS RAYMOND B | President | 424 East Call Street, Tallahassee, FL, 32301 |
DUGGAR THOMAS E | Treasurer | 1391 TIMBERLANE ROAD, TALLAHASSEE, FL, 32312 |
DUGGAR THOMAS E | Director | 1391 TIMBERLANE ROAD, TALLAHASSEE, FL, 32312 |
KEUCHEL EDWARD F | Director | 812 PIEDMONT DRIVE, TALLAHASSEE, FL, 32312 |
VICKERS RAYMOND B | Agent | 424 East Call Street, Tallahassee, FL, 32301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-04-19 | 424 East Call Street, Tallahassee, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-19 | VICKERS, RAYMOND B | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-19 | 424 East Call Street, Tallahassee, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 2018-04-19 | 424 East Call Street, Tallahassee, FL 32301 | - |
REINSTATEMENT | 2018-04-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2003-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-26 |
REINSTATEMENT | 2018-04-19 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State