Entity Name: | NATIONAL INVENTORS HALL OF FAME, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Active |
Date Filed: | 11 Mar 2010 (15 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 27 Jun 2016 (9 years ago) |
Document Number: | F10000001244 |
FEI/EIN Number | 34-1580038 |
Address: | 3701 Highland Park NW, North Canton, OH, 44720, US |
Mail Address: | 3701 Highland Park NW, North Canton, OH, 44720, US |
Place of Formation: | OHIO |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Oister Michael J | President | 3701 Highland Park NW, North Canton, OH, 44720 |
Name | Role | Address |
---|---|---|
Jones Monica | Vice President | 3701 Highland Park NW, North Canton, OH, 44720 |
Name | Role | Address |
---|---|---|
Bailey Jean | Director | 3701 Highland Park NW, North Canton, OH, 44720 |
Sasson Steven | Director | 3701 Highland Park NW, North Canton, OH, 44720 |
Brown Wesley J | Director | 3701 Highland Park NW, North Canton, OH, 44720 |
Name | Role | Address |
---|---|---|
Paulin Hannah | Secretary | 3701 Highland Park NW, North Canton, OH, 44720 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-15 | 3701 Highland Park NW, North Canton, OH 44720 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-15 | 3701 Highland Park NW, North Canton, OH 44720 | No data |
NAME CHANGE AMENDMENT | 2016-06-27 | NATIONAL INVENTORS HALL OF FAME, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-14 |
Name Change | 2016-06-27 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State