Search icon

SUWANNEE VALLEY GENEALOGY SOCIETY INC. - Florida Company Profile

Company Details

Entity Name: SUWANNEE VALLEY GENEALOGY 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: 14 Mar 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Feb 1998 (27 years ago)
Document Number: N95000001218
FEI/EIN Number 593290133

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

Address: 215 WILBUR ST. S. W., LIVE OAK, FL, 32060, US
Mail Address: P O Box 967, LIVE OAK, FL, 32064, US
ZIP code: 32060
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS WILLIAM H Vice President 624 SUWANNEE AVE, LIVE OAK, FL, 32060
WILLIAMS WILLIAM H Director 624 SUWANNEE AVE, LIVE OAK, FL, 32060
Mullins Susan D Treasurer 7896 HOGAN ROAD, LIVE OAK, FL, 32064
Newbern Ednell B Secretary 12050 77th Pl., LIVE OAK, FL, 32060
Newbern Ednell B Director 12050 77th Pl., LIVE OAK, FL, 32060
HANCOCK VIRGINIA S Agent 6135 WIGGINS RD, LIVE OAK, FL, 32060
HANCOCK VIRGINIA E President 6135 WIGGINS RD., LIVE OAK, FL, 32060
HANCOCK VIRGINIA E Director 6135 WIGGINS RD., LIVE OAK, FL, 32060

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-02-03 215 WILBUR ST. S. W., LIVE OAK, FL 32060 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-10 215 WILBUR ST. S. W., LIVE OAK, FL 32060 -
REGISTERED AGENT NAME CHANGED 2010-01-26 HANCOCK, VIRGINIA S -
REGISTERED AGENT ADDRESS CHANGED 2010-01-26 6135 WIGGINS RD, LIVE OAK, FL 32060 -
AMENDMENT 1998-02-05 - -
NAME CHANGE AMENDMENT 1997-06-10 SUWANNEE VALLEY GENEALOGY SOCIETY INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-02-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State