Search icon

HISTORIC STANTON, INC. - Florida Company Profile

Company Details

Entity Name: HISTORIC STANTON, 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: 12 Feb 1982 (43 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Aug 2013 (12 years ago)
Document Number: 761954
FEI/EIN Number 592230026

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

Address: 521 WEST ASHLEY STREET, JACKSONVILLE, FL, 32202, US
Mail Address: P O Box 43673, JACKSONVILLE, FL, 32203, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL ROBERT LPh.D. Trustee 2787 PERCY ROAD, JACKSONVILLE, FL, 32218
Polite Leroy RPh.D. Trustee 1650 Dunn Avenue, Jacksonville, FL, 32218
Troutman Andrea BOAR 11759 Mallard Lane, Jacksonville, FL, 32218
TROUTMAN ANDREA . Agent 117 Mallard lANE, Jacksonville, FL, 32218
MCINTOSH CHARLES BM.D. Treasurer 4063 RIBAULT RIVER LANE, JACKSONVILLE, FL, 32208
Ruth James AEsq. Trustee 501 West Adams Street, Jacksonville, FL, 32202
Wainwright Jolita L Secretary 5353 Arlington Expressway #12, Jacksonville, FL, 32211

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 117 Mallard lANE, Jacksonville, FL 32218 -
REGISTERED AGENT NAME CHANGED 2023-04-17 TROUTMAN, ANDREA . -
CHANGE OF MAILING ADDRESS 2021-01-28 521 WEST ASHLEY STREET, JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-14 521 WEST ASHLEY STREET, JACKSONVILLE, FL 32202 -
NAME CHANGE AMENDMENT 2013-08-15 HISTORIC STANTON, INC. -
REINSTATEMENT 1994-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-06
Reg. Agent Change 2019-02-19
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27

Date of last update: 02 May 2025

Sources: Florida Department of State