Search icon

PORT ORANGE HISTORICAL TRUST, INC.

Company Details

Entity Name: PORT ORANGE HISTORICAL TRUST, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 04 Jun 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jul 2022 (3 years ago)
Document Number: N15231
FEI/EIN Number 59-3747097
Address: 740 Commonwealth Blvd, PORT ORANGE, FL 32127
Mail Address: 740 Commonwealth Blvd, PORT ORANGE, FL 32127
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
COURSEN, GLENDA Agent 181 WESTWOOD DRIVE, DAYTONA BEACH, FL 32119

President

Name Role Address
KARLAN, DREW President 105 Point O Woods Drive, Daytona Beach, FL 32114-1139

Director

Name Role Address
KARLAN, DREW Director 105 Point O Woods Drive, Daytona Beach, FL 32114-1139
COURSEN, BEN Director 181 WESTWOOD DRIVE, DAYTONA BEACH, FL 32119
Hall, Susan Director 5442 Sydney St., Port Orange, FL 32127
COURSEN, GLENDA J Director 181 WESTWOOD DRIVE, DAYTONA BEACH, FL 32119

Vice President

Name Role Address
COURSEN, BEN Vice President 181 WESTWOOD DRIVE, DAYTONA BEACH, FL 32119

Secretary

Name Role Address
Hall, Susan Secretary 5442 Sydney St., Port Orange, FL 32127

Treasurer

Name Role Address
COURSEN, GLENDA J Treasurer 181 WESTWOOD DRIVE, DAYTONA BEACH, FL 32119

Museum Committee Member

Name Role Address
CARDWELL, THELMA Museum Committee Member 4649 SECRET RIVER TRAIL, PORT ORANGE, FL 32129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000040000 PORT ORANGE MUSEUM ACTIVE 2023-03-28 2028-12-31 No data 740 COMMONWEALTH BOULEVARD, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-08 740 Commonwealth Blvd, PORT ORANGE, FL 32127 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-08 181 WESTWOOD DRIVE, DAYTONA BEACH, FL 32119 No data
REGISTERED AGENT NAME CHANGED 2023-02-08 COURSEN, GLENDA No data
AMENDMENT 2022-07-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-07 740 Commonwealth Blvd, PORT ORANGE, FL 32127 No data
REINSTATEMENT 1992-12-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-08
Amendment 2022-07-25
Reg. Agent Change 2022-04-28
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-05

Date of last update: 04 Feb 2025

Sources: Florida Department of State