Entity Name: | SAFETY HARBOR MUSEUM OF REGIONAL HISTORY, 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: | 30 Dec 1977 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2019 (6 years ago) |
Document Number: | 741275 |
FEI/EIN Number |
591782315
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 329 S BAYSHORE BLVD, SAFETY HARBOR, FL, 34695-4053 |
Mail Address: | 329 S BAYSHORE BLVD, SAFETY HARBOR, FL, 34695-4053 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHEELER ROBERTA G | President | 510 HAVERHILL LANE, SAFETY HARBOR, FL, 34695 |
Hildick Heather | Secretary | 333 Bailey Street, SAFETY HARBOR, FL, 346954053 |
ANDERSON ROBERT S | Trustee | 70 IRWIN STREET, SAFETY HARBOR, FL, 34695 |
STACY ROTH | Vice President | 1790 IRWIN ST, SAFETY HARBOR, FL, 34695 |
JADIDIAN REBECCA | Trustee | 101 S. Bayshore Blvd., SAFETY HARBOR, FL, 34695 |
Peer Don G | Trustee | 2204 Ramsgate Court, Safety Harbor, FL, 34695 |
Wheeler Bobbie G | Agent | 510 Haverhill Lane, SAFETY HARBOR, FL, 34695 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 510 Haverhill Lane, SAFETY HARBOR, FL 34695 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-12 | Wheeler, Bobbie G | - |
REINSTATEMENT | 2012-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
NAME CHANGE AMENDMENT | 1991-12-17 | SAFETY HARBOR MUSEUM OF REGIONAL HISTORY, INC. | - |
CHANGE OF MAILING ADDRESS | 1991-06-20 | 329 S BAYSHORE BLVD, SAFETY HARBOR, FL 34695-4053 | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-06-20 | 329 S BAYSHORE BLVD, SAFETY HARBOR, FL 34695-4053 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-10-10 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State