Entity Name: | SANFORD HISTORIC TRUST, 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: | 13 Nov 1989 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Feb 2019 (6 years ago) |
Document Number: | N35130 |
FEI/EIN Number |
592978621
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2317 S Mellonville Ave, Sanford, FL, 32771, US |
Mail Address: | PO BOX 536, SANFORD, FL, 32772 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dieckhaus Henry | President | 508 Myrtle Ave, SANFORD, FL, 32771 |
King Tania J | Treasurer | 2317 S Mellonville Ave, Sanford, FL, 32771 |
Cannon Brandy | Vice President | 1406 Cypress Ave, Sanford, FL, 32771 |
Vlassick Virginia | Secretary | 113 Holly Ave, Sanford, FL, 32771 |
King Tania J | Agent | 2317 S Mellonville Ave, Sanford, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-01 | King, Tania J | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-01 | 2317 S Mellonville Ave, Sanford, FL 32771 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-01 | 2317 S Mellonville Ave, Sanford, FL 32771 | - |
REINSTATEMENT | 2019-02-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2015-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2011-04-23 | 2317 S Mellonville Ave, Sanford, FL 32771 | - |
AMENDED AND RESTATEDARTICLES | 1990-11-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-04-18 |
REINSTATEMENT | 2019-02-18 |
ANNUAL REPORT | 2017-02-19 |
ANNUAL REPORT | 2016-04-21 |
REINSTATEMENT | 2015-11-18 |
ANNUAL REPORT | 2014-02-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State