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 |
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 |
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 | - | - |
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