Search icon

HISTORIC APALACHICOLA FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: HISTORIC APALACHICOLA FOUNDATION, INC.
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: 03 Aug 1988 (37 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Mar 1992 (33 years ago)
Document Number: N27718
FEI/EIN Number 59-3009896

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: Post Office 41, APALACHICOLA, FL, 32329, US
Mail Address: P.O. BOX 41, APALACHICOLA, FL, 32329, US
ZIP code: 32329
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARSHALL MARIE Q Director 66 AVE. D, APALACHICOLA, FL
COOK FRANCES L Director Post Office Box 132, Mt. Pleasant, SC, 29464
COOK FRANK Director Post Office Box 132, Mt. Pleasant, SC, 29464
HUNT E. L. R Director The Hammock Retirement Community, GAINESVILLE, FL, 32608
MARSHALL MARIE Q Agent 66 AVENUE D, APALACHICOLA, FL, 32320

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000040939 HISTORIC APALACHICOLA FOUNDATION, INC.DBA RESTORING APALACHICOLA'S HISTORIC SQUARES EXPIRED 2018-03-28 2023-12-31 - 159 AVENUE B, APALACHICOLA, FL, 32320

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 Post Office 41, APALACHICOLA, FL 32329 -
CHANGE OF MAILING ADDRESS 2017-04-10 Post Office 41, APALACHICOLA, FL 32329 -
REGISTERED AGENT NAME CHANGED 1997-07-07 MARSHALL, MARIE Q -
REGISTERED AGENT ADDRESS CHANGED 1996-06-27 66 AVENUE D, APALACHICOLA, FL 32320 -
NAME CHANGE AMENDMENT 1992-03-31 HISTORIC APALACHICOLA FOUNDATION, INC. -
REINSTATEMENT 1992-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
NAME CHANGE AMENDMENT 1990-05-11 HISTORICAL APALACHICOLA FOUNDATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State