Entity Name: | HISTORIC IMPRESSIONISTS OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Nov 2017 (7 years ago) |
Date of dissolution: | 21 Aug 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Aug 2023 (2 years ago) |
Document Number: | N17000011398 |
FEI/EIN Number |
82-3469091
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 110 Water Oak Ct, East Palatka, FL, 32131, US |
Mail Address: | 110 Water Oak Ct, East Palatka, FL, 32131, US |
ZIP code: | 32131 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Berkey Anne | President | 110 Water Oak Ct, East Palatka, FL, 32131 |
Rang Patricia | Vice President | 160 Linden Rd, St. Augustine, FL, 32086 |
KRANTZ SUNNI L | Secretary | PO Box 11, Palatka, FL, 32178 |
Williamson Ginger | Treasurer | 3160 Victoria Dr., St. Augustine, FL, 32086 |
Krantz Sunni | Agent | 205 Redbud Ln, Palatka, FL, 32177 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000054477 | CARL AND PATTI RANG MEMORIAL SCHOLARSHIP | ACTIVE | 2020-05-17 | 2025-12-31 | - | 791 FOXHOUND DR, PORT ORANGE, FL, 32128 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-08-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 110 Water Oak Ct, East Palatka, FL 32131 | - |
CHANGE OF MAILING ADDRESS | 2022-04-26 | 110 Water Oak Ct, East Palatka, FL 32131 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-26 | Krantz, Sunni | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-26 | 205 Redbud Ln, Palatka, FL 32177 | - |
AMENDMENT | 2018-09-06 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-08-21 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-03-29 |
Amendment | 2018-09-06 |
ANNUAL REPORT | 2018-04-23 |
Domestic Non-Profit | 2017-11-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State