Entity Name: | HIGHLANDS COUNTY GENEOLOGICAL SOCIETY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 29 Oct 2004 (20 years ago) |
Document Number: | N04000010308 |
FEI/EIN Number | 592257651 |
Address: | 220 Greensview Dr., Avon Park, FL, 33825, US |
Mail Address: | 220 Greensview Dr., Avon Park, FL, 33825, US |
ZIP code: | 33825 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rand Mary | Agent | 220 Greensview Dr., Avon Park, FL, 33825 |
Name | Role | Address |
---|---|---|
Rand MAry | President | 220 Greensview Dr., Avon Park, FL, 33825 |
Name | Role | Address |
---|---|---|
Meckstroth Dapathana | Treasurer | 1751 Deleon Pl, Sebring, FL, 33870 |
Name | Role | Address |
---|---|---|
Miles Joyce | Secretary | P O Box 3007, Avon Park, FL, 33862 |
Name | Role | Address |
---|---|---|
Lehman Judith | Vice President | 603 N Lake Verona Blvd, Avon Park, FL, 33825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-26 | 220 Greensview Dr., Avon Park, FL 33825 | No data |
REGISTERED AGENT NAME CHANGED | 2018-02-23 | Rand, Mary | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-30 | 220 Greensview Dr., Avon Park, FL 33825 | No data |
CHANGE OF MAILING ADDRESS | 2015-03-30 | 220 Greensview Dr., Avon Park, FL 33825 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-27 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State