Search icon

THE SANIBEL HISTORICAL MUSEUM AND VILLAGE INC.

Company Details

Entity Name: THE SANIBEL HISTORICAL MUSEUM AND VILLAGE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Jun 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Aug 2020 (4 years ago)
Document Number: N07000006546
FEI/EIN Number 142003090
Address: 950 DUNLOP RD., SANBEL, FL, 33957-4017, US
Mail Address: P.O. Box 413, Sanibel, FL, 33957, US
Place of Formation: FLORIDA

Agent

Name Role Address
Symroski Ty Agent 950 Dunlop Road, Sanibel, FL, 33957

Director

Name Role Address
Kersh Monte-Sano Celina Director 1341 Sand Castle Road, Sanibel, FL, 33957
Tenney Tracey Director 780 Birdie View Point, Sanibel, FL, 33957
Siegel Nancy Director 726 Pyrula Street, Sanibel, FL, 33957
Frankel Bonnie Director 9393 Kava Court, Sanibel, FL, 33957
Darby Virginia Director 1610 Middle Gulf Dr #C5, Sanibel, FL, 33957

Treasurer

Name Role Address
LaVelle James Treasurer 1060 Whisperwood Way, Sanibel, FL, 33957

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-29 950 DUNLOP RD., SANBEL, FL 33957-4017 No data
REGISTERED AGENT NAME CHANGED 2024-03-29 Symroski, Ty No data
AMENDMENT 2020-08-18 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 950 Dunlop Road, Sanibel, FL 33957 No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-21 950 DUNLOP RD., SANBEL, FL 33957-4017 No data
REINSTATEMENT 2012-03-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-11-21
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-31
Amendment 2020-08-18
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State