Entity Name: | HISTORIC APALACHICOLA PARTNERSHIPS FOR PRESERVATION, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Mar 2018 (7 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 22 Feb 2021 (4 years ago) |
Document Number: | N18000002700 |
FEI/EIN Number |
82-4763897
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 119 S. Monroe St, Tallahassee, FL, 32301, US |
Mail Address: | PO BOX 965, Apalachicola, FL, 32329-0965, US |
ZIP code: | 32301 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS BONNIE | President | PO Box 965, Apalachicola, FL, 32329 |
Hill Mollie | Secretary | PO Box 965, Apalachicola, FL, 323290965 |
Whitesell Pete | Treasurer | PO BOX 965, Apalachicola, FL, 323290965 |
Webb Valentina | Director | PO BOX 965, Apalachicola, FL, 32329 |
Alber John | Director | PO Box 965, Apalachicola, FL, 32329 |
Marshall Marie | Director | PO BOX 965, Apalachicola, FL, 323290965 |
Volpe Robert Esq. | Agent | Holtzman Vogel, TALLAHASSEE, FL, 32301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-02 | 119 S. Monroe St, Ste 500, Tallahassee, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 2024-03-02 | 119 S. Monroe St, Ste 500, Tallahassee, FL 32301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-02 | Holtzman Vogel, 119 S. Monroe St, Ste 500, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-22 | Volpe, Robert, Esq. | - |
NAME CHANGE AMENDMENT | 2021-02-22 | HISTORIC APALACHICOLA PARTNERSHIPS FOR PRESERVATION, INCORPORATED | - |
AMENDED AND RESTATEDARTICLES | 2019-02-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-07-27 |
Name Change | 2021-02-22 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-30 |
Amended and Restated Articles | 2019-02-26 |
Domestic Non-Profit | 2018-03-09 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State