Search icon

APALACHICOLA MAIN STREET, INC.

Company Details

Entity Name: APALACHICOLA MAIN STREET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Apr 2010 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 May 2016 (9 years ago)
Document Number: N10000003400
FEI/EIN Number 45-5047458
Address: 187 Avenue C, APALACHICOLA, FL, 32320, US
Mail Address: PO Box 156, APALACHICOLA, FL, 32329, US
ZIP code: 32320
County: Franklin
Place of Formation: FLORIDA

Agent

Name Role Address
Bachrach Jim Agent 187 Avenue C, APALACHICOLA, FL, 32320

Chairman

Name Role Address
BACHRACH JIM Chairman 187 Avenue C, APALACHICOLA, FL, 32320

Director

Name Role Address
Springer Ed Director 36 9th St, Apalachicola, FL, 32320
Milliken Mark Director PO Box 277, Apalachicola, FL, 32329
McWilliams Leslie Director 65 Avenue I, Apalachicola, FL, 32320

Secretary

Name Role Address
Oakes Susan Secretary 54 15th Street, Apalachicola, FL, 32320

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-04 187 Avenue C, APALACHICOLA, FL 32320 No data
CHANGE OF MAILING ADDRESS 2020-06-04 187 Avenue C, APALACHICOLA, FL 32320 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-04 187 Avenue C, APALACHICOLA, FL 32320 No data
NAME CHANGE AMENDMENT 2016-05-09 APALACHICOLA MAIN STREET, INC. No data
REGISTERED AGENT NAME CHANGED 2015-04-29 Bachrach, Jim No data
AMENDMENT 2012-04-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-24
Name Change 2016-05-09
ANNUAL REPORT 2016-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State