Entity Name: | GOLDENROD HISTORICAL SOCIETY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Oct 1984 (41 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N05711 |
FEI/EIN Number |
592510019
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2600 WRIGHTS ROAD, OVIEDO, FL, 32765, US |
Mail Address: | P.O. Box 423, GOLDENROD, FL, 32733, US |
ZIP code: | 32765 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fox Dorothea M | Director | 5100 Old Howell Branch Road, Winter Park, FL, 32792 |
GRAVES JOYCE | President | 2600 WRIGHTS ROAD, OVIEDO, FL, 32765 |
CATOGNI JOYCE | Secretary | 260 E TRADEWINDS ROAD, WINTER SPRINGS, FL, 32708 |
NUSSBAUMER REBECCAH J | Assistant | 2600 WRIGHTS RD, OVIEDO, FL, 32765 |
GODSELL TERRI | Director | 750 KILLARNEY BAY COURT, WINTE PARK, FL, 32789 |
GRAVES JOYCE C | Agent | 2600 WRIGHTS ROAD, OVIEDO, FL, 32765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 2600 WRIGHTS ROAD, OVIEDO, FL 32765 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-24 | GRAVES, JOYCE C | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-24 | 2600 WRIGHTS ROAD, OVIEDO, FL 32765 | - |
CHANGE OF MAILING ADDRESS | 2015-02-13 | 2600 WRIGHTS ROAD, OVIEDO, FL 32765 | - |
AMENDMENT | 1994-08-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-02-13 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-03-22 |
ANNUAL REPORT | 2010-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State