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 |
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 | - |
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 | - | - |
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