Search icon

FRIENDS OF THE MENNELLO MUSEUM OF AMERICAN ART, INC.

Company Details

Entity Name: FRIENDS OF THE MENNELLO MUSEUM OF AMERICAN ART, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Jan 2000 (25 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Jan 2005 (20 years ago)
Document Number: N00000000344
FEI/EIN Number 593618760
Address: 900 E PRINCETON STREET, ORLANDO, FL, 32803
Mail Address: 900 E PRINCETON STREET, ORLANDO, FL, 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Southall James RJr. Agent 7070 N Oceanshore Blvd, Palm Coast, FL, 32137

President

Name Role Address
Ketcham Walter President 900 E PRINCETON STREET, ORLANDO, FL, 32803

Secretary

Name Role Address
Upperco John Secretary 900 E PRINCETON STREET, ORLANDO, FL, 32803

Treasurer

Name Role Address
Southall James RJr. Treasurer 900 E PRINCETON STREET, ORLANDO, FL, 32803

Vice President

Name Role Address
Upperco John Vice President 900 E. Princeton Street, ORLANDO, FL, 32803

Director

Name Role Address
Fitzgerald Shannon Director 900 E PRINCETON STREET, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-13 7070 N Oceanshore Blvd, Palm Coast, FL 32137 No data
REGISTERED AGENT NAME CHANGED 2015-03-09 Southall, James R, Jr. No data
AMENDMENT AND NAME CHANGE 2005-01-13 FRIENDS OF THE MENNELLO MUSEUM OF AMERICAN ART, INC. No data
NAME CHANGE AMENDMENT 2003-05-07 FRIENDS OF THE MENNELLO MUSEUM OF AMERICAN FOLK ART, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State