CLAY COUNTY HISTORICAL SOCIETY, INC. - Florida Company Profile

Entity Name: | CLAY COUNTY 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: | 21 Oct 1966 (59 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Nov 1991 (34 years ago) |
Document Number: | 711663 |
FEI/EIN Number |
59-3005472
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 915 WALNUT STREET, GREEN COVE SPRINGS, FL, 32043 |
Mail Address: | 915 Walnut Street, GREEN COVE SPRINGS, FL, 32043, US |
ZIP code: | 32043 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sickles Patricia | Treasurer | 915 Walnut Street, GREEN COVE SPRINGS, FL, 32043 |
Bowles John | President | 915 Walnut Street, GREEN COVE SPRINGS, FL, 32043 |
Scallan Robert | Secretary | 915 WALNUT STREET, GREEN COVE SPRINGS, FL, 32043 |
Bowles John | Agent | 915 Walnut Street, GREEN COVE SPRINGS, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-05 | 915 WALNUT STREET, GREEN COVE SPRINGS, FL 32043 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-29 | Griffith, Steven S | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-16 | 915 Walnut Street, P O Box 1202, GREEN COVE SPRINGS, FL 32043 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-01 | 915 WALNUT STREET, GREEN COVE SPRINGS, FL 32043 | - |
AMENDMENT | 1991-11-20 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000312530 | TERMINATED | 1000000745031 | CLAY | 2017-05-30 | 2037-06-01 | $ 8,256.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-03-12 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-27 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State