Search icon

HIGHLANDS COUNTY CHAPTER OF ASI, INC.

Company Details

Entity Name: HIGHLANDS COUNTY CHAPTER OF ASI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Jun 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2016 (9 years ago)
Document Number: N01000003985
FEI/EIN Number 650455055
Address: 1410 W Avon Blvd., Avon Park, FL, 33825, US
Mail Address: 1410 W Avon Blvd., Avon Park, FL, 33825, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Agent

Name Role Address
Palsgrove Michael Agent 1410 W Avon Blvd., AVON PARK, FL, 33825

Director

Name Role Address
Watts Ron Director 1410 W Avon Blvd., Avon Park, FL, 33825
BROWN GEORGE Director 1410 W AVON BLVD, AVON PARK, FL, 33825
Ashton Jim Director 1410 W Avon Blvd, Avon Park, FL, 33825

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 Palsgrove, Michael No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-23 1410 W Avon Blvd., AVON PARK, FL 33825 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-23 1410 W Avon Blvd., Avon Park, FL 33825 No data
CHANGE OF MAILING ADDRESS 2017-04-23 1410 W Avon Blvd., Avon Park, FL 33825 No data
REINSTATEMENT 2016-04-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REINSTATEMENT 2003-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-23
REINSTATEMENT 2016-04-29
ANNUAL REPORT 2007-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State