Search icon

JEFFERSON COUNTY HISTORICAL ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: JEFFERSON COUNTY HISTORICAL ASSOCIATION, 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: 12 Apr 1962 (63 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Feb 2013 (12 years ago)
Document Number: 703886
FEI/EIN Number 596153432

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

Address: 230 NORTH JEFFERSON ST, MONTICELLO, FL, 32344, US
Mail Address: P.O. BOX 496, MONTICELLO, FL, 32345, US
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRINSON BEULAH President 2023 DILLS RD, MONTICELLO, FL, 32344
BRINSON BEULAH Director 2023 DILLS RD, MONTICELLO, FL, 32344
CLARKE MARY A Vice President 4874 ASHVILLE HIGHWAY, MONTICELLO, FL, 32344
CLARKE MARY A Director 4874 ASHVILLE HIGHWAY, MONTICELLO, FL, 32344
AVERA GRETCHEN Director AVERA CLARKE HOUSE, MONTICELLO, FL, 32344
CARSWELL JACK M Director 555 EAST WASHINGTON STREET, MONTICELLO, FL, 32344
CULBREATH BARBARA C Director 692 WESTERLEA PLACE, MONTICELLO, FL, 32344
LITTLE NICKI Director P.O. BOX 230, MONTICELLO, FL, 32345
C. LUTHER PICKELS & ASSOCIATES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-03-21 230 NORTH JEFFERSON ST, MONTICELLO, FL 32344 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 990 S JEFFERSON STREET, MONTICELLO, FL 32344 -
REGISTERED AGENT NAME CHANGED 2017-07-20 C LUTHER PICKELS & ASSOCIATES LLC -
CHANGE OF PRINCIPAL ADDRESS 2013-04-19 230 NORTH JEFFERSON ST, MONTICELLO, FL 32344 -
AMENDMENT 2013-02-06 - -
REINSTATEMENT 1985-12-04 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-07-20
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State