Search icon

SONS OF CONFEDERATE VETERANS, FLORIDA DIVISION, INC. - Florida Company Profile

Company Details

Entity Name: SONS OF CONFEDERATE VETERANS, FLORIDA DIVISION, 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 Sep 1997 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Sep 2012 (13 years ago)
Document Number: N97000005561
FEI/EIN Number 591832447

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

Address: 6550 St Augustine Rd., Suite 304, JACKSONVILLE, FL, 32217, US
Mail Address: 6550 St Augustine Rd., Suite 304, JACKSONVILLE, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hart Calvin President 6550 St Augustine Rd., Suite 304, JACKSONVILLE, FL, 32217
Sizemore Mark Treasurer 6550 St Augustine Rd., Suite 304, JACKSONVILLE, FL, 32217
SIZEMORE MARK Agent 6550 St Augustine Rd., Suite 304, JACKSONVILLE, FL, 32217

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000072183 SONS OF CONFEDERATE VETERANS, PRIVATE WILLIAM RILEY MILTON CAMP 741, INC ACTIVE 2021-05-27 2026-12-31 - 6890 E HWY 326, SILVER SPRINGS, FL, 34488
G14000084877 PVT. G. W. EXPIRED 2014-08-18 2019-12-31 - 1151 TARLETON ST SE, PALM BAY, FL, 32909

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-28 6550 St Augustine Rd., Suite 304, JACKSONVILLE, FL 32217 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 6550 St Augustine Rd., Suite 304, JACKSONVILLE, FL 32217 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 6550 St Augustine Rd., Suite 304, JACKSONVILLE, FL 32217 -
REGISTERED AGENT NAME CHANGED 2012-09-13 SIZEMORE, MARK -
AMENDMENT 2012-09-13 - -
REINSTATEMENT 2011-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State