Search icon

MUSEUM STORE ASSOCIATION, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of MUSEUM STORE ASSOCIATION, INC., COLORADO 19871733036 COLORADO

Key Officers & Management

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

Events

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 - -

Documents

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