Search icon

NEW ENGLAND HISTORIC GENEALOGICAL SOCIETY INCORPORATED

Company Details

Entity Name: NEW ENGLAND HISTORIC GENEALOGICAL SOCIETY INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 26 Aug 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Sep 2024 (5 months ago)
Document Number: F04000004953
FEI/EIN Number 042104757
Address: 101 NEWBURY STREET, BOSTON, MA, 02116
Mail Address: 101 NEWBURY STREET, BOSTON, MA, 02116
Place of Formation: MASSACHUSETTS

Agent

Name Role
REGISTERED AGENTS INC Agent

President

Name Role Address
Woods Ryan President 101 NEWBURY STREET, BOSTON, MA, 02116

Vice President

Name Role Address
Bernier Bruce Vice President 101 NEWBURY STREET, BOSTON, MA, 02116

Vice Chairman

Name Role Address
Reilly Bonnie Vice Chairman 101 NEWBURY STREET, BOSTON, MA, 02116
Sherrill M. Vice Chairman 101 NEWBURY STREET, BOSTON, MA, 02116

Chairman

Name Role Address
Trebing David Chairman 101 NEWBURY STREET, BOSTON, MA, 02116

Director

Name Role Address
Corcoran John Director 101 NEWBURY STREET, BOSTON, MA, 02116

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000135381 AMERICAN ANCESTORS ACTIVE 2024-11-05 2029-12-31 No data 99 NEWBURY ST # 101, BOSTON, MA, 02116
G24000118961 NEW ENGLAND HISTORIC GENEALOGICAL SOCIETY ACTIVE 2024-09-23 2029-12-31 No data 99-101 NEWBURY STREET, BOSTON, MA, 02116

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-09-16 No data No data
REGISTERED AGENT NAME CHANGED 2024-09-16 Registered Agents Inc No data
REGISTERED AGENT ADDRESS CHANGED 2024-09-16 7901 4th St N Ste 300, St. Petersburg, FL 33702 No data
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
REINSTATEMENT 2024-09-16
Foreign Non-Profit 2004-08-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State