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 |
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 |
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 |
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 | - | - |
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