Search icon

HIGHLANDS ART LEAGUE, INCORPORATED

Company Details

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

Agent

Name Role Address
Papa, Anthony, Accountant Agent 1971 Lakeview Drive, Sebring, FL 33870

President

Name Role Address
Felder, Larry, President President 603 Lake Blue Drive, Lake Placid, FL 33875

Treasurer

Name Role Address
Davis, Marcia Treasurer 5115 Lakewood Road, Sebring, FL 33875

Secretary

Name Role Address
Klipper , Deb Secretary 1506 Black Bear Ave, Sebring, FL 33872

Board Member

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

Events

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

Documents

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