Search icon

SEASIDE HERB SOCIETY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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