Entity Name: | THE MUSEUM, 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 Oct 1982 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Jan 2022 (3 years ago) |
Document Number: | 765533 |
FEI/EIN Number |
592269145
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7708 Maywood Crest Dr, Palm Beach Gardens, FL, 33412, US |
Mail Address: | 7708 Maywood Crest Dr, Palm Beach Gardens, FL, 33412, US |
ZIP code: | 33412 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEWART JAMES NDr. | Director | 3320 OLD LLOYD ROAD, MONTICELLO, FL, 323446060 |
CROSS STEVE | Treasurer | 1427 HWY 45, Iron City, GA, 39859 |
CROSS STEVE | Director | 1427 HWY 45, Iron City, GA, 39859 |
GREENE THOMAS A | Director | 932 CASEY DR., TALLAHASSEE, FL, 32305 |
Daniels-Sakim Charles RDr. | President | 3320 Old Lloyd Road, Monticello, FL, 323446060 |
Tozzer Brent | Director | 2420 Peachtree Rd, Atlanta, GA, 30305 |
DANIELS-SAKIM CHARLES R | Agent | 3320 OLD LLOYD ROAD, MONTICELLO, FL, 323446060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-19 | 7708 Maywood Crest Dr, Palm Beach Gardens, FL 33412 | - |
CHANGE OF MAILING ADDRESS | 2024-12-19 | 7708 Maywood Crest Dr, Palm Beach Gardens, FL 33412 | - |
REINSTATEMENT | 2022-01-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-01-26 | DANIELS-SAKIM, CHARLES R | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-26 | 3320 OLD LLOYD ROAD, MONTICELLO, FL 32344-6060 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-30 |
ANNUAL REPORT | 2023-03-08 |
REINSTATEMENT | 2022-01-26 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-09 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-03-05 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State