Search icon

PUTNAM COUNTY GENEALOGICAL SOCIETY, INC. - Florida Company Profile

Company Details

Entity Name: PUTNAM COUNTY GENEALOGICAL 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: 03 Aug 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Aug 2022 (3 years ago)
Document Number: N33565
FEI/EIN Number 592978161

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

Address: 125 Paso Fino Trail, PALATKA, FL, 32177, US
Mail Address: 125 Paso Fino Trail, PALATKA, FL, 32177, US
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARNES SHARON Secretary 100 NANCY PLACE, PALATKA, FL, 32177
Trunk Alicia L Vice President 107 Francis Church Road, Palatka, FL, 32177
LYNE DEANDA Treasurer 125 PASO FINO TRAIL, PALATKA, FL, 32177
Rees Meri Director 2509 Fairway Drive, Palatka, FL, 32177
WILLIAMS LASANDRA Director 1424 OCEANS STREET, PALATKA, FL, 32177
Baston Sally Director P O Box 654, Palatka, FL, 32178
LYNE DEANDA L Agent 125 Paso Fino Trail, PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-08-05 - -
REGISTERED AGENT NAME CHANGED 2022-08-05 LYNE, DEANDA L -
CHANGE OF MAILING ADDRESS 2022-08-05 125 Paso Fino Trail, PALATKA, FL 32177 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-05 125 Paso Fino Trail, PALATKA, FL 32177 -
REGISTERED AGENT ADDRESS CHANGED 2022-08-05 125 Paso Fino Trail, PALATKA, FL 32177 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2012-04-23 - -
REINSTATEMENT 2011-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-11-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-13
REINSTATEMENT 2022-08-05
ANNUAL REPORT 2019-05-11
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State