Search icon

AMERICAN IMPRESSIONIST SOCIETY, INC.

Company Details

Entity Name: AMERICAN IMPRESSIONIST SOCIETY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Sep 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Mar 2011 (14 years ago)
Document Number: N05000009752
FEI/EIN Number 841691105
Address: 5615 South 77th St, Ralston, NE, 68127, US
Mail Address: PO Box 27818, Omaha, NE, 68127, US
Place of Formation: FLORIDA

Agent

Name Role Address
Groesser Debra J Agent 534 Sutton Place, Longboat Key, FL, 34228

Foun

Name Role Address
Dickinson Charlotte Foun 165 1/2 Bridge St, Tunkhannock, PA, 18657

Treasurer

Name Role Address
Groesser Donald A Treasurer 7770 Park Lane, Ralston, NE, 68127

President

Name Role Address
Groesser Debra J President 7770 Park Lane, Ralston, NE, 68127

Vice President

Name Role Address
St John Cheryl Vice President 12775 W. 67th Way, Arvada, CO, 80004

Secretary

Name Role Address
St John Doreen Secretary 13242 Fern Ave Nw, Hartville, OH, 44632

Director

Name Role Address
Daly Mark Director 6705 Alberly Lane, Cincinnati, OH, 45243

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-05 Groesser, Debra Joy No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-08 534 Sutton Place, Longboat Key, FL 34228 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-07 5615 South 77th St, Ralston, NE 68127 No data
CHANGE OF MAILING ADDRESS 2016-04-20 5615 South 77th St, Ralston, NE 68127 No data
AMENDMENT 2011-03-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-02-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State