LEMON BAY HISTORICAL SOCIETY, INC. - Florida Company Profile

Entity Name: | LEMON BAY HISTORICAL SOCIETY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Mar 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Dec 1996 (29 years ago) |
Document Number: | N08326 |
FEI/EIN Number |
65-0128320
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 510 S. Indiana Ave., ENGLEWOOD, FL, 34223, US |
Mail Address: | P.O. BOX 1245, ENGLEWOOD, FL, 34295-1245, US |
ZIP code: | 34223 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Garrett CAROL E | Treasurer | 4522 W. Culbreath Ave., Tampa, FL, 33609 |
Garrett CAROL E | Director | 4522 W. Culbreath Ave., Tampa, FL, 33609 |
Bayley Don | Director | 346 Ardenwood Dr., Englewood, FL, 34223 |
Landis Janet E | Director | 202 South Dr., Englewood, FL, 34223 |
HICKS CHARLES | President | 9413 Crugar Terrace, ENGLEWOOD, FL, 34224 |
HICKS CHARLES | Director | 9413 Crugar Terrace, ENGLEWOOD, FL, 34224 |
Horton Esther | Vice President | 300 S. Mango, Englewood, FL, 34223 |
Horton Esther | Director | 300 S. Mango, Englewood, FL, 34223 |
Wille Nancy | Secretary | 7075 Mamouth St., Englewood, FL, 34224 |
Wille Nancy | Director | 7075 Mamouth St., Englewood, FL, 34224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-01-07 | 510 S. Indiana Ave., ENGLEWOOD, FL 34223 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-17 | 4522 W. Culbreath Ave., Tampa, FL 33609 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-17 | Garrett, Carol E | - |
CHANGE OF MAILING ADDRESS | 2009-02-28 | 510 S. Indiana Ave., ENGLEWOOD, FL 34223 | - |
REINSTATEMENT | 1996-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
AMENDMENT | 1989-09-26 | - | - |
REINSTATEMENT | 1989-04-07 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-01-09 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State