Search icon

HIGHLANDS MUSEUM OF THE ARTS, INC.

Company Details

Entity Name: HIGHLANDS MUSEUM OF THE ARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Aug 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jul 2023 (2 years ago)
Document Number: N15000008218
FEI/EIN Number 32-0480253
Mail Address: PO Box 1693, Sebring, FL, 33871, US
Address: 1971 Lakeview Avenue, Sebring, FL, 33870, US
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Agent

Name Role Address
Felder Larry Agent 603 Lake Blue Drive, Lake Placid, FL, 33852

Boar

Name Role Address
Peters Gloria Boar 6004 Lake Regency Lane, Sebring, FL, 33875
Dumont Darian Boar 351 W. CENTER AVENUE, SEBRING, FL, 33870
Cormier Jean Boar 351 W. CENTER AVENUE, SEBRING, FL, 33870

Treasurer

Name Role Address
Davis Marcia Treasurer 5115 Lakewood Road, Sebring, FL, 33875

President

Name Role Address
Felder Larry President 603 Lake Blue Drive, Lake Placid, FL, 33852

Secretary

Name Role Address
Klipper Deb Secretary 1506 Black Bear Ave., Sebring, FL, 33875

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-14 1971 Lakeview Avenue, Sebring, FL 33870 No data
CHANGE OF MAILING ADDRESS 2024-02-14 1971 Lakeview Avenue, Sebring, FL 33870 No data
REINSTATEMENT 2023-07-11 No data No data
REGISTERED AGENT NAME CHANGED 2023-07-11 Felder, Larry No data
REGISTERED AGENT ADDRESS CHANGED 2023-07-11 603 Lake Blue Drive, Lake Placid, FL 33852 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
REINSTATEMENT 2023-07-11
AMENDED ANNUAL REPORT 2021-06-22
AMENDED ANNUAL REPORT 2021-06-01
ANNUAL REPORT 2021-02-12
AMENDED ANNUAL REPORT 2020-08-01
ANNUAL REPORT 2020-05-11
AMENDED ANNUAL REPORT 2019-09-25
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State