Search icon

NATIVE AMERICAN HERITAGE GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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