Entity Name: | LEVY COUNTY HISTORICAL SOCIETY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 02 Aug 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Aug 2006 (18 years ago) |
Document Number: | N06000008109 |
FEI/EIN Number | 205302131 |
Address: | 397 E. Hathaway Avenue, Bronson, FL, 32621, US |
Mail Address: | 397 E. Hathaway Avenue, Bronson, FL, 32621, US |
ZIP code: | 32621 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLLINS TONI C | Agent | 12751 NW 92ND STREET, CHIEFLAND, FL, 32626 |
Name | Role | Address |
---|---|---|
COLLINS TONI C | President | 397 E. Hathaway Avenue, Bronson, FL, 32621 |
Name | Role | Address |
---|---|---|
ROOKS Lilly | Director | 397 E. Hathaway Avenue, Bronson, FL, 32621 |
WELDON MATT | Director | 397 E. Hathaway Avenue, Bronson, FL, 32621 |
SAMEC Ray | Director | 397 E. Hathaway Avenue, Bronson, FL, 32621 |
CAMPBELL J Robert | Director | 397 E. Hathaway Avenue, Bronson, FL, 32621 |
Name | Role | Address |
---|---|---|
JENKINS Toni C | Cura | 397 E. Hathaway Avenue, Bronson, FL, 32621 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-04 | 397 E. Hathaway Avenue, Bronson, FL 32621 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-06 | 397 E. Hathaway Avenue, Bronson, FL 32621 | No data |
REGISTERED AGENT NAME CHANGED | 2020-03-06 | COLLINS, TONI C | No data |
AMENDMENT | 2006-08-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000924293 | LAPSED | 38-2011-SC-171 | 8TH JUDICIAL CIRCUIT LEVY CO. | 2012-01-05 | 2017-12-05 | $3030.00 | PERFORMANCE LOCOMOTIVE ENTERPRISES, 349 CR 13 SOUTH, SAINT AUGUSTINE, FLORIDA 32092 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State