Search icon

TRAIL OF FLORIDA'S INDIAN HERITAGE, INC.

Company Details

Entity Name: TRAIL OF FLORIDA'S INDIAN HERITAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Oct 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (3 years ago)
Document Number: N02000007620
FEI/EIN Number 331028180
Address: 100 Pine Arbor Circle, Saint Augustine, FL, 32084, US
Mail Address: 100 Pine Arbor Circle, Saint Augustine, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
Swann Brenda Agent 100 Pine Arbor Circle, Saint Augustine, FL, 32084

Treasurer

Name Role Address
Stanton William Treasurer 3900 Commonwealth Blvd, Tallahassee, FL, 32399

President

Name Role Address
Allen Tamara President PO Box 0666, Carabelle, FL, 32322

Secretary

Name Role Address
Dalence Nancy Secretary Tampa Bay History Center, Tampa, FL, 33602

Director

Name Role Address
Chalfant Jack Director 30290 Josie Billie Highway, Clewiston, FL, 33440
Otis Heather Director 180 S. Heathwood Dr., Marco Island, FL, 34145
Harrenstein Tristan Director 3540 Thomasville Rd, Tallahassee, FL, 32309

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-10-04 100 Pine Arbor Circle, Saint Augustine, FL 32084 No data
REINSTATEMENT 2021-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-10-04 100 Pine Arbor Circle, Saint Augustine, FL 32084 No data
CHANGE OF MAILING ADDRESS 2021-10-04 100 Pine Arbor Circle, Saint Augustine, FL 32084 No data
REGISTERED AGENT NAME CHANGED 2021-10-04 Swann, Brenda No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2016-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT AND NAME CHANGE 2007-01-18 TRAIL OF FLORIDA'S INDIAN HERITAGE, INC. No data
AMENDMENT AND NAME CHANGE 2003-12-24 TRAIL OF THE LOST TRIBES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-07
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-08-21
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-16
REINSTATEMENT 2016-10-28
ANNUAL REPORT 2014-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State