Search icon

THE HISTORICAL SOCIETY OF AVON PARK, INC. - Florida Company Profile

Company Details

Entity Name: THE HISTORICAL SOCIETY OF AVON PARK, 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: 25 Jun 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 May 1996 (29 years ago)
Document Number: 758915
FEI/EIN Number 592302474

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

Address: 3 N MUSEUM AV, AVON PARK, FL, 33825
Mail Address: 3 N MUSEUM AV, AVON PARK, FL, 33825
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISK NANCY President 603 S. Hart Ave., AVON PARK, FL, 33825
HELMS RICKY Vice President 256 W Lake Damon Drive, AVON PARK, FL, 33825
Helms Beth Secretary 256 W. Lake Damon Drive, AVON PARK, FL, 33825
AVERY JANE Treasurer 83 Century Blvd., AVON PARK, FL, 33825
LEVEY ELAINE Agent 3 N. MUSEUM AVENUE, AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-24 LEVEY, ELAINE -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 3 N. MUSEUM AVENUE, AVON PARK, FL 33825 -
CHANGE OF PRINCIPAL ADDRESS 2006-07-07 3 N MUSEUM AV, AVON PARK, FL 33825 -
CHANGE OF MAILING ADDRESS 2006-07-07 3 N MUSEUM AV, AVON PARK, FL 33825 -
REINSTATEMENT 1996-05-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State