Search icon

FLORIDA LIVING HISTORY GROUP, INC.

Company Details

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

Agent

Name Role Address
GRAUDS ALDIS E Agent 3750 Kentucky st, Sanford, FL, 32773

Exec

Name Role Address
GRAUDS ALDIS E Exec 3750 Kentucky st, Sanford, FL, 32773

Oper

Name Role Address
Matthews William Oper 1124 Elmendorf Trace, Tarpon Springs, FL, 34689

Treasurer

Name Role Address
Grauds Debra A Treasurer 3750 Kentucky st, Sanford, FL, 32773

Fiel

Name Role Address
Cozzie Michael Fiel 2901 Olson Landing Rd., Tallahassee, FL, 32308

Director

Name Role Address
Miller McKenzie Director 3750 Kentucky st., Sanford, FL, 32773

Fictitious Names

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

Events

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

Documents

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