Entity Name: | FLORIDA LIVING HISTORY GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 16 Jul 2012 (13 years ago) |
Document Number: | N12000006857 |
FEI/EIN Number | 46-0690766 |
Address: | 3750 Kentucky st., sanford, FL, 32773, US |
Mail Address: | 3750 Kentucky st., Sanford, FL, 32773, US |
ZIP code: | 32773 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAUDS ALDIS E | Agent | 3750 Kentucky st, Sanford, FL, 32773 |
Name | Role | Address |
---|---|---|
GRAUDS ALDIS E | Exec | 3750 Kentucky st, Sanford, FL, 32773 |
Name | Role | Address |
---|---|---|
Matthews William | Oper | 1124 Elmendorf Trace, Tarpon Springs, FL, 34689 |
Name | Role | Address |
---|---|---|
Grauds Debra A | Treasurer | 3750 Kentucky st, Sanford, FL, 32773 |
Name | Role | Address |
---|---|---|
Cozzie Michael | Fiel | 2901 Olson Landing Rd., Tallahassee, FL, 32308 |
Name | Role | Address |
---|---|---|
Miller McKenzie | Director | 3750 Kentucky st., Sanford, FL, 32773 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000078162 | WORLD WAR II HISTORICAL ASSOCIATION OF FLORIDA, INC. | EXPIRED | 2012-08-07 | 2017-12-31 | No data | 1424 SPALDING RD., WINTER SPRINGS, FL, 32708 |
G12000078178 | WORLD WAR II HISTORICAL ASSOCIATION OF FLORIDA | EXPIRED | 2012-08-07 | 2017-12-31 | No data | 1424 SPALDING RD., WINTER SPRINGS, FL, 32708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-05-03 | 3750 Kentucky st., sanford, FL 32773 | No data |
CHANGE OF MAILING ADDRESS | 2016-05-03 | 3750 Kentucky st., sanford, FL 32773 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-03 | 3750 Kentucky st, Sanford, FL 32773 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-09 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-05 |
ANNUAL REPORT | 2017-05-17 |
ANNUAL REPORT | 2016-05-03 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State