Search icon

THE HENRY NEHRLING SOCIETY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE HENRY NEHRLING SOCIETY, 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 Sep 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 2003 (22 years ago)
Document Number: N00000006160
FEI/EIN Number 593617338

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

Address: 2267 HEMPEL AVENUE, BOX 884, GOTHA, FL, 34734
Mail Address: PO BOX 884, GOTHA, FL, 34734
ZIP code: 34734
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Leemis Ralph B Agent 889 Lake Marion Drive, Altamonte Springs, FL, 32701
VOLZ DAVID VPD2 140 MILEHAM DRIVE, ORLANDO, FL, 32835
SCHRETZMANN-MYERS THERESA VPD1 2713 TRYON PLACE, WINDERMERE, FL, 34786
NEFF MIKE Director P.O. BOX 165, GOTHA, FL, 34734
LEEMIS RALPH Director 889 LAKE MARION DRIVE, ALTAMONTE SPRINGS, FL, 32701
SNYDER ROB Treasurer 702 CASCADING CREEK LANE, WINTER GARDEN, FL, 34787
WITHERS ANGELA Boar 712 MAIN STREET, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000011840 NEHRLING GARDENS ACTIVE 2023-01-25 2028-12-31 - PO BOX 884, GOTHA, FL, 34734
G12000041675 NEHRLING GARDENS EXPIRED 2012-04-26 2017-12-31 - POST OFFICE BOX 884, GOTHA, FL, 34734

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-23 Leemis, Ralph B. -
REGISTERED AGENT ADDRESS CHANGED 2021-03-23 889 Lake Marion Drive, Altamonte Springs, FL 32701 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-06 2267 HEMPEL AVENUE, BOX 884, GOTHA, FL 34734 -
REINSTATEMENT 2003-02-04 - -
CHANGE OF MAILING ADDRESS 2003-02-04 2267 HEMPEL AVENUE, BOX 884, GOTHA, FL 34734 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-02-26

USAspending Awards / Financial Assistance

Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
70000.00
Total Face Value Of Loan:
70000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4297.87
Total Face Value Of Loan:
4297.87

Tax Exempt

Employer Identification Number (EIN) :
59-3617338
In Care Of Name:
% ROLLINS COLLEGE
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
2000-10
National Taxonomy Of Exempt Entities:
Arts, Culture and Humanities: Historical Societies, Related Historical Activities
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4297.87
Current Approval Amount:
4297.87
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
4320.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State