Entity Name: | NATIVE AMERICAN HERITAGE GROUP, 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 Aug 1982 (43 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Jun 2004 (21 years ago) |
Document Number: | 764707 |
FEI/EIN Number |
592226249
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 22400 NE HIGHWAY 315, FT. MCCOY, FL, 32134 |
Mail Address: | P.O. BOX 760, WAYNESVILLE, OH, 45068 |
ZIP code: | 32134 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRILL JOHN M | Chairman | 22400 NE HIGHWAY 315, FT. MCCOY, FL, 32134 |
BRILL JOHN M | Director | 22400 NE HIGHWAY 315, FT. MCCOY, FL, 32134 |
BRILL JOHN M | President | 22400 NE HIGHWAY 315, FT. MCCOY, FL, 32134 |
FRANZ CHARLES R | Director | 22400 N E HIGHWAY 315, FT. MCCOY, FL, 32134 |
WILDER MAURINE K | Secretary | 3126 SAN MATEO ST, CLEARWATER, FL, 33759 |
WILDER MAURINE K | Treasurer | 3126 SAN MATEO ST, CLEARWATER, FL, 33759 |
WILDER MAURINE K | Director | 3126 SAN MATEO ST, CLEARWATER, FL, 33759 |
WILDER MAURINE K | Agent | 3126 SAN MATEO ST., CLEARWATER, FL, 33759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-05-01 | WILDER, MAURINE K | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-05-01 | 3126 SAN MATEO ST., CLEARWATER, FL 33759 | - |
CHANGE OF MAILING ADDRESS | 2007-04-26 | 22400 NE HIGHWAY 315, FT. MCCOY, FL 32134 | - |
AMENDMENT | 2004-06-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-01-28 | 22400 NE HIGHWAY 315, FT. MCCOY, FL 32134 | - |
REINSTATEMENT | 2004-01-28 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-05-23 |
ANNUAL REPORT | 2017-06-06 |
ANNUAL REPORT | 2016-05-20 |
ANNUAL REPORT | 2015-05-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State