Search icon

AMERICAN HIBISCUS SOCIETY, INC.

Company Details

Entity Name: AMERICAN HIBISCUS SOCIETY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 Apr 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Dec 1993 (31 years ago)
Document Number: N02341
FEI/EIN Number 59-1739246
Address: 4221 Shamrock Dr, VENICE, FL 34293
Mail Address: 4221 Shamrock Dr, VENICE, FL 34293
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
BISSELLE, WALTER Agent 4221 Shamrock Dr, VENICE, FL 34293

Director

Name Role Address
Sullivan, Frank 2VP Director 6500 Sandi Lane, Greenacres, FL 33467
BISSELLE, WALTER TRES Director 3117 Heron Shores Drive, VENICE, FL 34293
Melebeck, Joyce Sec Director 437 Abbey Lane, League City, TX 77576
Alvis, Todd President Director 12342 Post Oak Rd, Hammond, LA 70403
Cormier-Stoute, Carolyn 1VP Director 105 Cameo Dr, Scott, LA 70583

Treasurer

Name Role Address
BISSELLE, WALTER TRES Treasurer 3117 Heron Shores Drive, VENICE, FL 34293

ESD

Name Role Address
Schimek, Joanna ESEC ESD PO Box 1468, Anahuac, TX 77514

Secretary

Name Role Address
Melebeck, Joyce Sec Secretary 437 Abbey Lane, League City, TX 77576

President

Name Role Address
Alvis, Todd President President 12342 Post Oak Rd, Hammond, LA 70403

Vice President

Name Role Address
Cormier-Stoute, Carolyn 1VP Vice President 105 Cameo Dr, Scott, LA 70583
Sullivan, Frank 2VP Vice President 6500 Sandi Lane, Greenacres, FL 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 4221 Shamrock Dr, VENICE, FL 34293 No data
CHANGE OF MAILING ADDRESS 2023-03-09 4221 Shamrock Dr, VENICE, FL 34293 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 4221 Shamrock Dr, VENICE, FL 34293 No data
REGISTERED AGENT NAME CHANGED 2011-01-08 BISSELLE, WALTER No data
AMENDMENT 1993-12-03 No data No data
AMENDMENT 1993-07-27 No data No data
REINCORPORATED 1984-04-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-25

Date of last update: 04 Feb 2025

Sources: Florida Department of State