Entity Name: | CENTRAL FLORIDA SOCIETY FOR HISTORICAL PRESERVATION, 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: | 31 Mar 1970 (55 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Apr 1985 (40 years ago) |
Document Number: | 718127 |
FEI/EIN Number |
237160246
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 141 W CHURCH AVE, LONGWOOD, FL, 32750, US |
Mail Address: | P O BOX 520200, LONGWOOD, FL, 32752-7500, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Byrne Jason | President | 589 Seven Oaks Blvd, Winter Springs, FL, 32708 |
REDDITT ROBERT T | Treasurer | 835 MARAVAL CT, LONGWOOD, FL, 32750 |
Redditt Robert | Trustee | 835 Maraval Ct, Longwood, FL, 32750 |
Todd-Roper Lois C | Secretary | 220 Sweet Gum Way, Longwood, FL, 32779 |
Hudson Susan A | Asst | 113 Bearss Circle, LONGWOOD, FL, 32750 |
Boni Amy | Trustee | 1003 Foggy Brook Pl, LONGWOOD, FL, 32750 |
SRN TAX AND ACCOUNTING INC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000038432 | LONGWOOD HISTORIC SOCIETY | ACTIVE | 2015-04-16 | 2025-12-31 | - | P O BOX 520500, LONGWOOD, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-14 | 141 W CHURCH AVE, LONGWOOD, FL 32750 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-25 | SRN TAX AND ACCOUNTING INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-25 | 1540 INTERNATIONAL PKWY, STE 2000, LAKE MARY, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2010-03-14 | 141 W CHURCH AVE, LONGWOOD, FL 32750 | - |
REINSTATEMENT | 1985-04-09 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-01-30 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State