Search icon

FLORIDA HISTORICAL PRESERVATION GROUP, INC.

Company Details

Entity Name: FLORIDA HISTORICAL PRESERVATION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 05 May 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: N09000004492
FEI/EIN Number 352365086
Address: 225 PAR PINES BLVD., DAVENPORT, FL, 33837
Mail Address: 225 PAR PINES BLVD., DAVENPORT, FL, 33837
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Whigham Troy Agent 3414 W. Santiago Street, Tampa, FL, 32629

President

Name Role Address
Whigham Troy President 2611 Bayshore Blvd, Tampa, FL, 33629

Director

Name Role Address
Whigham Troy Director 2611 Bayshore Blvd, Tampa, FL, 33629
Smith Ted Director 5621 Olive Rd, Seabring, FL, 33871
Zippin Brian Director 12411 SW 12th, Davie, FL, 33325
HACHTEL GEORGE Director 255 PAR PINES BLVD., DAVENPORT, FL, 33837
Zippin Richard Director 115 Joyce St, Safety Harbor, FL, 34695

Vice President

Name Role Address
Smith Ted Vice President 5621 Olive Rd, Seabring, FL, 33871

Secretary

Name Role Address
Zippin Brian Secretary 12411 SW 12th, Davie, FL, 33325

Treasurer

Name Role Address
HACHTEL GEORGE Treasurer 255 PAR PINES BLVD., DAVENPORT, FL, 33837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-05-29 3414 W. Santiago Street, Tampa, FL 32629 No data
REGISTERED AGENT NAME CHANGED 2014-04-09 Whigham, Troy No data
REINSTATEMENT 2011-05-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-05-29
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-04-10
REINSTATEMENT 2011-05-09
Domestic Non-Profit 2009-05-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State