Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

SOUTHERN UNION CONFERENCE ASSOCIATION OF SEVENTH-DAY ADVENTISTS, INCORPORATED

Filing Information
849661 58-6002274 07/09/1981 TN ACTIVE REINSTATEMENT 10/25/2001
Principal Address
302 Research Drive
Norcross, GA 30092

Changed: 01/27/2015
Mailing Address
P.O. Box 923868
Norcross, GA 30010

Changed: 01/27/2015
Registered Agent Name & Address Bond, Philip J.
351 S State Road 434
Altamonte Springs, FL 32714

Name Changed: 03/29/2023

Address Changed: 03/29/2023
Officer/Director Detail Name & Address

Title D

Jack, Leach
646 Majestic Oak Dr.
Apopka, FL 32712

Title P

RON, SMITH C
4854 LAMPSIDE TERRACE
LITHONIA, GA 30038

Title VP

Freedman, David
302 Research Drive
Norcross, GA 30092

Title TD

SALAZAR, CARLOS C
214 MARK AVENUE
MARIETTA, GA 30066

Title SD

DAVIDSON, JIM
3804 BAY ORCHARD LN
LOGANVILLE, GA 30052

Title Director

Colburn, Dave
302 Reserach Dr
Norcross, GA 30092

Title Director

Stone, William
313 Squires Way
Nicholasville, KY 40356

Title Director

Speer, Les
302 Research Dr
Norcross, GA 30092

Title Director

McGriff, James
500 Ripple Ln
Hapton Cove, AL 35763

Title Director

Jones, Elana
4133 Laurel Oak Circle
Tallahassee, FL 32311

Title Director

Bastien, Villard
5226 Meadowcreek Dr
Atlanta, GA 30338

Title Director

Pittman, Tui
443 New Bingham Dr
Wetumpka, AL 36093

Title Director

Kokhenower, Ben
PO Box 848
Gaffney, SC 29342

Title Director

Hairston, Joyce
2035 Big House Gains Blvd
Winston-Salem, NC 27101

Annual Reports
Report YearFiled Date
2022 03/01/2022
2023 03/29/2023
2024 02/22/2024

Document Images
02/22/2024 -- ANNUAL REPORT View image in PDF format
03/29/2023 -- ANNUAL REPORT View image in PDF format
03/01/2022 -- ANNUAL REPORT View image in PDF format
03/16/2021 -- ANNUAL REPORT View image in PDF format
06/04/2020 -- ANNUAL REPORT View image in PDF format
03/29/2019 -- ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
01/21/2016 -- ANNUAL REPORT View image in PDF format
01/27/2015 -- ANNUAL REPORT View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
03/29/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
03/31/2011 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
03/31/2009 -- ANNUAL REPORT View image in PDF format
03/26/2008 -- ANNUAL REPORT View image in PDF format
04/13/2007 -- ANNUAL REPORT View image in PDF format
03/28/2006 -- ANNUAL REPORT View image in PDF format
03/16/2005 -- ANNUAL REPORT View image in PDF format
03/24/2004 -- ANNUAL REPORT View image in PDF format
05/12/2003 -- ANNUAL REPORT View image in PDF format
01/28/2002 -- ANNUAL REPORT View image in PDF format
10/25/2001 -- REINSTATEMENT View image in PDF format
03/04/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
02/02/1998 -- ANNUAL REPORT View image in PDF format
02/06/1997 -- ANNUAL REPORT View image in PDF format
04/12/1996 -- ANNUAL REPORT View image in PDF format
03/27/1995 -- ANNUAL REPORT View image in PDF format