Search icon

MOUNT DORA HISTORICAL SOCIETY, INCORPORATED - Florida Company Profile

Company Details

Entity Name: MOUNT DORA HISTORICAL SOCIETY, INCORPORATED
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: 28 Jun 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Mar 2008 (17 years ago)
Document Number: 743413
FEI/EIN Number 591913908

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 450 ROYELLOU LANE, MOUNT DORA, FL, 32757, US
Mail Address: P O BOX 1166, MOUNT DORA, FL, 32756, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN CAROLYN M Treasurer 121 CALDWELL STREET, APOPKA, FL, 32712
Westlake Janet Director 714 N. Tremain Street, Mount Dora, FL, 32757
Lowery William Director 8904 Bridgeport Bay Circle, Mount Dora, FL, 32757
Lunday Cathy Director 5905 Tangerine Reserve Court, Mount Dora, FL, 32757
Myers Susan Director 2101 Oak Leaf Circle, Mount Dora, FL, 32757
Schwartzman Barnett M President 2270 Southland Road, Mount Dora, FL, 32757
Green Carolyn M Agent 121 Caldwell Street, Apopka, FL, 32712

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-14 121 Caldwell Street, Apopka, FL 32712 -
REGISTERED AGENT NAME CHANGED 2016-03-14 Green, Carolyn M -
CHANGE OF MAILING ADDRESS 2010-02-16 450 ROYELLOU LANE, MOUNT DORA, FL 32757 -
REINSTATEMENT 2008-03-26 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-26 450 ROYELLOU LANE, MOUNT DORA, FL 32757 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
NAME CHANGE AMENDMENT 2007-04-02 MOUNT DORA HISTORICAL SOCIETY, INCORPORATED -
REINSTATEMENT 2000-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
NAME CHANGE AMENDMENT 1998-11-04 HISTORIC MOUNT DORA, INCORPORATED -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-29
AMENDED ANNUAL REPORT 2021-06-19
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State