Search icon

HISTORIC IMPRESSIONISTS OF FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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