Entity Name: | HIGHLANDS ART LEAGUE, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 07 Jul 1967 (58 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Oct 2004 (20 years ago) |
Document Number: | 713046 |
FEI/EIN Number | 59-1211648 |
Mail Address: | PO Box 1693, Sebring, FL 33871 |
Address: | 1971 Lakeview Drive, Sebring, FL 33870 |
ZIP code: | 33870 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Papa, Anthony, Accountant | Agent | 1971 Lakeview Drive, Sebring, FL 33870 |
Name | Role | Address |
---|---|---|
Felder, Larry, President | President | 603 Lake Blue Drive, Lake Placid, FL 33875 |
Name | Role | Address |
---|---|---|
Davis, Marcia | Treasurer | 5115 Lakewood Road, Sebring, FL 33875 |
Name | Role | Address |
---|---|---|
Klipper , Deb | Secretary | 1506 Black Bear Ave, Sebring, FL 33872 |
Name | Role | Address |
---|---|---|
Peters, Gloria | Board Member | 6004 Lake Regency Lane, Sebring, FL 33875 |
Cormier, Jean | Board Member | 1971 Lakeview Drive, Sebring, FL 33870 |
Dumont, Darian | Board Member | 1971, Lakeview Drive Sebring, FL 33870 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-12 | 1971 Lakeview Drive, Sebring, FL 33870 | No data |
REGISTERED AGENT NAME CHANGED | 2024-02-12 | Papa, Anthony, Accountant | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-12 | 1971 Lakeview Drive, Sebring, FL 33870 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-24 | 1971 Lakeview Drive, Sebring, FL 33870 | No data |
REINSTATEMENT | 2004-10-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-12 |
AMENDED ANNUAL REPORT | 2021-06-22 |
AMENDED ANNUAL REPORT | 2021-06-01 |
AMENDED ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2021-02-10 |
AMENDED ANNUAL REPORT | 2020-08-01 |
ANNUAL REPORT | 2020-05-11 |
AMENDED ANNUAL REPORT | 2019-09-25 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State