Search icon

HERNANDO DE SOTO HISTORICAL SOCIETY, INC. - Florida Company Profile

Company Details

Entity Name: HERNANDO DE SOTO HISTORICAL SOCIETY, 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: 08 Feb 1961 (64 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Nov 2002 (22 years ago)
Document Number: 702002
FEI/EIN Number 590649981

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

Address: 605 17TH AVE W, BRADENTON, FL, 34205, US
Mail Address: 605 17TH AVE W, BRADENTON, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sokos Gus D Executive 605 17TH AVE W, BRADENTON, FL, 34205
ROMANO DENNIS President 605 17TH AVE W, BRADENTON, FL, 34205
RICHARDSON ROBERT President 605 17TH AVE W, BRADENTON, FL, 34205
NANCE JEFF Treasurer 605 17TH AVE W, BRADENTON, FL, 34205
KEMP SCOTT Secretary 605 17TH AVE W, BRADENTON, FL, 34205
Gus Sokos D Agent 605 17TH AVE W, BRADENTON, FL, 34205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000008951 DE SOTO HERITAGE FESTIVAL ACTIVE 2020-01-20 2025-12-31 - 6404 MANATEE AVE W, SUITE G, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-17 605 17TH AVE W, BRADENTON, FL 34205 -
CHANGE OF MAILING ADDRESS 2023-02-17 605 17TH AVE W, BRADENTON, FL 34205 -
REGISTERED AGENT NAME CHANGED 2023-02-17 Gus, Sokos D -
REGISTERED AGENT ADDRESS CHANGED 2023-02-17 605 17TH AVE W, BRADENTON, FL 34205 -
NAME CHANGE AMENDMENT 2002-11-04 HERNANDO DE SOTO HISTORICAL SOCIETY, INC. -
NAME CHANGE AMENDMENT 1995-05-15 HERNANDO DESOTO HISTORICAL SOCIETY, INC. -
NAME CHANGE AMENDMENT 1994-01-03 FLORIDA HERITAGE FESTIVAL AT BRADENTON, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-01
AMENDED ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State