Search icon

THE ALGER-SULLLIVAN HISTORICAL SOCIETY, INC. - Florida Company Profile

Company Details

Entity Name: THE ALGER-SULLLIVAN HISTORICAL SOCIETY, 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: 08 Aug 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Dec 1988 (36 years ago)
Document Number: N27791
FEI/EIN Number 592903049

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

Address: 610 4TH ST, CENTURY, FL, 32535, US
Mail Address: 610 4TH ST, CENTURY, FL, 32535, US
ZIP code: 32535
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mincy Helen Trustee 111 Mincy Court, Century, FL, 32535
LOUVIERE CHRISTINA President 531 CHURCH STREET, CENTURY, FL, 32535
STANTON JIMMY Secretary 6940 N. CENTURY BLVD., CENTURY, FL, 32535
COLLIER NEAL Trustee 3251 SOUTH PINE BARREN RD, MC DAVID, FL, 32568
SIMPSON Renee Treasurer 21 BLACK RD, MCDAVID, FL, 32568
BOURGEOIS MARY Vice President 31 HUDSON HILL ROAD, Century, FL, 32535
FISCHER JERRY Agent 931 BLUFF SPRINGS RD, CENTURY, FL, 32535

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-07-14 610 4TH ST, CENTURY, FL 32535 -
CHANGE OF MAILING ADDRESS 2016-07-14 610 4TH ST, CENTURY, FL 32535 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-29 931 BLUFF SPRINGS RD, CENTURY, FL 32535 -
REGISTERED AGENT NAME CHANGED 2000-02-13 FISCHER, JERRY -
AMENDMENT 1988-12-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-07-14
ANNUAL REPORT 2015-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State