Search icon

UNDERSTANDING THE HUMAN EXPERIENCE, INC.

Company Details

Entity Name: UNDERSTANDING THE HUMAN EXPERIENCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Nov 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Nov 2017 (7 years ago)
Document Number: N09000010947
FEI/EIN Number 271296960
Address: 712 S. Ocean Shore Blvd., Flagler Beach, FL, 32136, US
Mail Address: 712 S. Ocean Shore Blvd., Flagler Beach, FL, 32136, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Agent

Name Role Address
Baron Deborah A Agent 712 S. Ocean Shore Blvd., Flagler Beach, FL, 32136

Director

Name Role Address
HEATH CHRISTINE Director 712 S. Ocean Shore Blvd., Flagler Beach, FL, 32136
Bettinger Dicken Director 712 S. Ocean Shore Blvd., Flagler Beach, FL, 32136
Linda Pransky Director 712 S. Ocean Shore Blvd., Flagler Beach, FL, 32136
George Pransky Director 712 S. Ocean Shore Blvd., Flagler Beach, FL, 32136
Williams Larry Director 712 S. Ocean Shore Blvd., Flagler Beach, FL, 32136

President

Name Role Address
TURNER AARON President 712 S. Ocean Shore Blvd., Flagler Beach, FL, 32136

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000072519 THREE PRINCIPLES GLOBAL COMMUNITY (3PGC) ACTIVE 2011-07-20 2026-12-31 No data 712 S OCEAN SHORE BLVD, 3PGC, FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-22 Baron, Deborah A No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 712 S. Ocean Shore Blvd., Flagler Beach, FL 32136 No data
CHANGE OF MAILING ADDRESS 2021-03-16 712 S. Ocean Shore Blvd., Flagler Beach, FL 32136 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 712 S. Ocean Shore Blvd., 3PGC, Flagler Beach, FL 32136 No data
AMENDMENT 2017-11-03 No data No data
AMENDMENT 2010-01-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-02
Amendment 2017-11-03
AMENDED ANNUAL REPORT 2017-10-30
ANNUAL REPORT 2017-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State