Entity Name: | MUSEUM STORE ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Mar 1976 (49 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | 735376 |
FEI/EIN Number |
526044269
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 229 River St, Waltham, MA, 02453, US |
Mail Address: | P.O.Box 540552, Waltham, MA, 02454, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MUSEUM STORE ASSOCIATION, INC., COLORADO | 19871733036 | COLORADO |
Name | Role | Address |
---|---|---|
Duddy David | Exec | 229 River St, Waltham, MA, 02453 |
Anderson Blue | Firs | 1792 Marine Dr, Astoria, OR, 97103 |
McNeely Karen | Seco | 700 N Art Museum Dr, Milwaukee, WI, 53202 |
Tudor Susan | President | 829 Riverside Ave, Jacksonville, FL, 32204 |
Nagle-Ervin Cathy | Secretary | 151 East Township Road 1178, Tiffin, OH, 44883 |
Higginbotham Colleen | Director | One Memorial Place, Norfolk, VA, 23510 |
Tudor Susan | Agent | 829 Riverside Ave, Jacksonville, FL, 32204 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-25 | 229 River St, Waltham, MA 02453 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-25 | 229 River St, Waltham, MA 02453 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-29 | 829 Riverside Ave, Jacksonville, FL 32204 | - |
REINSTATEMENT | 2017-09-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-29 | Tudor, Susan | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2014-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-06 |
REINSTATEMENT | 2017-09-29 |
ANNUAL REPORT | 2016-05-13 |
ANNUAL REPORT | 2015-03-06 |
REINSTATEMENT | 2014-10-24 |
ANNUAL REPORT | 2013-01-18 |
ANNUAL REPORT | 2012-01-30 |
ANNUAL REPORT | 2011-02-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State