Search icon

THE FLORIDA HERITAGE BOOK FESTIVAL INC. - Florida Company Profile

Company Details

Entity Name: THE FLORIDA HERITAGE BOOK FESTIVAL 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: 20 May 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N09000005024
FEI/EIN Number 900496250

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 100 Southpark Blvd. Suite 410, Saint Augustine, FL, 32086, US
Mail Address: P O Box 4011, ST. AUGUSTINE, FL, 32085, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brown Sheila Treasurer 100 Southpark Blvd. Suite 410, Saint Augustine, FL, 32086
Brown Sheila Director 100 Southpark Blvd. Suite 410, Saint Augustine, FL, 32086
POPE MARGO Director 226 COQUINA AVENUE, ST. AUGUSTINE, FL, 32080
GIBSON DEBRA R President 6670 US 1 SOUTH, ST AUGUSTINE, FL, 32086
GIBSON DEBRA R Director 6670 US 1 SOUTH, ST AUGUSTINE, FL, 32086
CURRIE ALLYSON BESQ Agent 780 North Ponce de Leon Boulevard, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-20 100 Southpark Blvd. Suite 410, Saint Augustine, FL 32086 -
CHANGE OF MAILING ADDRESS 2014-04-29 100 Southpark Blvd. Suite 410, Saint Augustine, FL 32086 -
REGISTERED AGENT NAME CHANGED 2013-04-26 CURRIE, ALLYSON B, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 780 North Ponce de Leon Boulevard, ST. AUGUSTINE, FL 32084 -
AMENDMENT 2011-08-02 - -

Documents

Name Date
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-10
Amendment 2011-08-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State