Search icon

WINTER PARK HISTORICAL ASSOCIATION, INC.

Company Details

Entity Name: WINTER PARK HISTORICAL ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 24 Nov 1986 (38 years ago)
Document Number: N17925
FEI/EIN Number 59-1664195
Address: 200 W. New England Avenue, WINTER PARK, FL 32789
Mail Address: P.O. BOX 51, WINTER PARK, FL 32790
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Grieger, Christy Agent 200 W. New England Avenue, WINTER PARK, FL 32789

Vice President

Name Role Address
Baldwin, Rick Vice President PO Box 51, Winter Park, FL 32790

Executive Director

Name Role Address
Grieger, Christy Executive Director P.O. BOX 51, WINTER PARK, FL 32790

President

Name Role Address
Miller, John President P.O. Box 51, Winter Park, FL 32790

Secretary

Name Role Address
Eschbach, Elizabeth Secretary P.O. BOX 51, WINTER PARK, FL 32790

Treasurer

Name Role Address
Robert, Klettner Treasurer P.O. BOX 51, WINTER PARK, FL 32790

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000065213 WINTER PARK HISTORY MUSEUM ACTIVE 2015-06-23 2025-12-31 No data P. O. BOX 51, WINTER PARK, FL, 32790

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-06 200 W. New England Avenue, WINTER PARK, FL 32789 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 200 W. New England Avenue, WINTER PARK, FL 32789 No data
REGISTERED AGENT NAME CHANGED 2021-02-09 Grieger, Christy No data
CHANGE OF MAILING ADDRESS 2009-01-14 200 W. New England Avenue, WINTER PARK, FL 32789 No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-23

Date of last update: 04 Feb 2025

Sources: Florida Department of State