Search icon

PANHANDLE ARCHAEOLOGICAL SOCIETY AT TALLAHASSE, INC. - Florida Company Profile

Company Details

Entity Name: PANHANDLE ARCHAEOLOGICAL SOCIETY AT TALLAHASSE, 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: 18 Apr 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jul 2014 (11 years ago)
Document Number: N00000002547
FEI/EIN Number 453756821

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: Goodwood Museum and Gardens, 1600 Miccosukee Road, TALLAHASSEE, FL, 32308, US
Mail Address: P.O. BOX 20026, TALLAHASSEE, FL, 32316
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRATT HENRY JJR. Treasurer 4083 BLIND BROOK CT, TALLAHASSEE, FL, 323037155
Prentice Guy Secretary 1021 Lothian Drive, TALLAHASSEE, FL, 32312
Prentice Marie President 1021 Lothian Drive, Tallahassee, FL, 32312
Gaske Fred Director 1129 Winifred Drive, Tallahassee, FL, 32308
KRATT HENRY JJR Agent 4083 BLIND BROOK CT, TALLAHASSEE, FL, 323037155
Young Heather Director P.O. BOX 20026, TALLAHASSEE, FL, 32316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 Goodwood Museum and Gardens, 1600 Miccosukee Road, TALLAHASSEE, FL 32308 -
AMENDMENT 2014-07-23 - -
REGISTERED AGENT NAME CHANGED 2011-01-11 KRATT, HENRY J, JR -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 4083 BLIND BROOK CT, TALLAHASSEE, FL 32303-7155 -
CHANGE OF MAILING ADDRESS 2006-08-22 Goodwood Museum and Gardens, 1600 Miccosukee Road, TALLAHASSEE, FL 32308 -
REINSTATEMENT 2005-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-04-06

Date of last update: 02 May 2025

Sources: Florida Department of State