Entity Name: | SUMTER COUNTY RETIREMENT VILLAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUMTER COUNTY RETIREMENT VILLAGE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 11 Dec 2000 (24 years ago) |
Document Number: | P00000113959 |
FEI/EIN Number |
593686654
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 811 S DEPOT ST, BONIFAY, FL, 32425 |
Mail Address: | PO BOX 605, BONIFAY, FL, 32425 |
ZIP code: | 32425 |
County: | Holmes |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOWELL MICHAEL L | President | 811 S DEPOT STREET, BONIFAY, FL, 32425 |
HOWELL GLENDA | Secretary | 811 S DEPOT STREET, BONIFAY, FL, 32425 |
HOWELL MICHAEL L | Agent | 811 S DEPOT STREET, BONIFAY, FL, 32425 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-05-06 | 811 S DEPOT STREET, BONIFAY, FL 32425 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-16 | 811 S DEPOT ST, BONIFAY, FL 32425 | - |
CHANGE OF MAILING ADDRESS | 2002-02-06 | 811 S DEPOT ST, BONIFAY, FL 32425 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-05-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State