Search icon

SUWANNEE VALLEY RESCUE MISSION, INC. - Florida Company Profile

Company Details

Entity Name: SUWANNEE VALLEY RESCUE MISSION, 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: 25 Jan 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jul 2005 (20 years ago)
Document Number: N96000000480
FEI/EIN Number 311471326

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

Address: 127 N.W. ESCAMBIA ST, LAKE CITY, FL, 32055, US
Mail Address: P.O. BOX 2862, LAKE CITY, FL, 32056
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEELE CLEOPATRA J Chief Executive Officer 224 SE COUNTRY CLUB RD, LAKE CITY, FL, 32025
STEELE CLEOPATRA J Director 224 SE COUNTRY CLUB RD, LAKE CITY, FL, 32025
Steele Mitchell Vice President 224 SE Country Club Road, LAKE CITY, FL, 32025
Dunlap Evelyn Director 300 SW Kicklighter Terrace, Lake City, FL, 32024
Jackson Willietta Secretary P.O. Box 772, Fort White, FL, 32028
JONES ANTWINE Director 1107 JAGUAR DRIVE, LAKE CITY, FL, 32025
STEELE MELVIN J Director 224 SE COUNTRY CLUB ROAD, LAKE CITY, FL, 32025
STEELE CLEOPATRA J Agent 224 SE COUNTRY CLUB ROAD, LAKE CITY, FL, 32025
Dunlap Evelyn Treasurer 300 SW Kicklighter Terrace, Lake City, FL, 32024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-26 127 N.W. ESCAMBIA ST, LAKE CITY, FL 32055 -
AMENDMENT 2005-07-05 - -
NAME CHANGE AMENDMENT 2005-06-21 SUWANNEE VALLEY RESCUE MISSION, INC. -
REGISTERED AGENT ADDRESS CHANGED 2005-04-22 224 SE COUNTRY CLUB ROAD, LAKE CITY, FL 32025 -
CHANGE OF MAILING ADDRESS 2003-07-28 127 N.W. ESCAMBIA ST, LAKE CITY, FL 32055 -
REGISTERED AGENT NAME CHANGED 1997-04-03 STEELE, CLEOPATRA J -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-07-16
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State