Entity Name: | SEASIDE HERB SOCIETY, 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: | 04 Oct 2011 (14 years ago) |
Document Number: | N11000009379 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4621 S. Atlantic Ave, Unit 7703, Ponce Inlet, FL, 32127, US |
Mail Address: | 4621 S. Atlantic Ave, UNIT 7703, Ponce Inlet, FL, 32127, US |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Enloe Betsy | Vice President | 1005 Hill St, New Smyrna Beach, FL, 32169 |
FORSTER ANDREA | President | 820 W. RIVER OAK DR., ORMOND BEACH, FL, 32174 |
HYNES DORIS | Treasurer | 4621 S. ATLANTIC AVE, PONCE INLET, FL, 32127 |
Fowler Sue | Secretary | 110 Ellicott Dr., Ormond Beach, FL, 32176 |
Hynes Doris Treasur | Agent | 4621 S. Atlantic Ave, Ponce Inlet, FL, 32127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-13 | 123 Peninsula Winds Dr, Ormond Beach, FL 32176 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-13 | 123 Peninsula Winds Dr, Ormond Beach, FL 32176 | - |
CHANGE OF MAILING ADDRESS | 2025-01-13 | 123 Peninsula Winds Dr, Ormond Beach, FL 32176 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-13 | Knochenmus, Lari, Treasurer | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-01 | 4621 S. Atlantic Ave, Unit 7703, Ponce Inlet, FL 32127 | - |
CHANGE OF MAILING ADDRESS | 2020-02-01 | 4621 S. Atlantic Ave, Unit 7703, Ponce Inlet, FL 32127 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-01 | Hynes, Doris, Treasurer | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-01 | 4621 S. Atlantic Ave, UNIT 7703, Ponce Inlet, FL 32127 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State