Entity Name: | OLD FLORIDA HERITAGE HIGHWAY, 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: | 08 Feb 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Nov 2022 (3 years ago) |
Document Number: | N11000001364 |
FEI/EIN Number |
990364836
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16614 Hwy 441 S, C/O AARON WEBER, MICANOPY, FL, 32667, US |
Mail Address: | PO BOX 9, MICANOPY, FL, 32667, US |
ZIP code: | 32667 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEBER AARON | President | 16614 Hwy 441 S, MICANOPY, FL, 32667 |
WOOD ASHLEY | Treasurer | PO BOX 22, EVINSTON, FL, 32633 |
MOORE HOMER JDr. | Vice President | 607 SE WENONA AVE, OCALA, FL, 34471 |
VAN LEER LINDA | Secretary | 16614 Hwy 441 S, MICANOPY, FL, 32667 |
FORBES MEGAN | At | 206 NE OCALA AVENUE, MICANOPY, FL, 32667 |
FORBES MEGAN | L | 206 NE OCALA AVENUE, MICANOPY, FL, 32667 |
Holmes Arlene | At | PO Boxv 586, Micanopy, FL, 32667 |
Holmes Arlene | L | PO Boxv 586, Micanopy, FL, 32667 |
Wood Ashley M | Agent | 8430 SE 182nd Ave, EVINSTON, FL, 32633 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-02 | Wood, Ashley M. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-02 | 8430 SE 182nd Ave, P.O. Box 22, EVINSTON, FL 32633 | - |
REINSTATEMENT | 2022-11-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-21 | 16614 Hwy 441 S, C/O AARON WEBER, MICANOPY, FL 32667 | - |
CHANGE OF MAILING ADDRESS | 2022-11-21 | 16614 Hwy 441 S, C/O AARON WEBER, MICANOPY, FL 32667 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-03-29 |
REINSTATEMENT | 2022-11-21 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-05-08 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-25 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State