Entity Name: | THE H. B. PLANT RAILROAD HISTORICAL SOCIETY, 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: | 21 Apr 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Nov 2013 (11 years ago) |
Document Number: | 757638 |
FEI/EIN Number |
592032129
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 605 N. COLLINS STREET, PLANT CITY, FL, 33563 |
Mail Address: | 605 N. COLLINS STREET, PLANT CITY, FL, 33563 |
ZIP code: | 33563 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Zdanowicz David | President | 605 N. COLLINS STREET, PLANT CITY, FL, 33563 |
Foster Bill | Vice President | 1404 Tiller Way, Valrico, FL, 33594 |
HOOPES PAUL | Treasurer | 2703 GRANDVIEW PLACE, BRANDON, FL, 33511 |
Penglase Gary | Secretary | 1723 David Crum Ct., Lakeland, FL, 33183 |
Mayer James | Director | 3920 Buckingham Loop Rd, Valrico, FL, 33594 |
Baxter Carwin | Director | 4507 Orange Loop E, Lakeland, FL, 33813 |
HOOPES PAUL R | Agent | 2703 GRANDVIEW PLACE, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2013-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2009-01-26 | 605 N. COLLINS STREET, PLANT CITY, FL 33563 | - |
REGISTERED AGENT NAME CHANGED | 2009-01-26 | HOOPES, PAUL R | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-26 | 605 N. COLLINS STREET, PLANT CITY, FL 33563 | - |
AMENDMENT | 2007-07-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-05-25 | 2703 GRANDVIEW PLACE, BRANDON, FL 33511 | - |
NAME CHANGE AMENDMENT | 1985-10-01 | THE H. B. PLANT RAILROAD HISTORICAL SOCIETY, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State