Entity Name: | BLACKWATER HERITAGE TRAIL, 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: | 17 May 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Dec 2005 (19 years ago) |
Document Number: | N38317 |
FEI/EIN Number |
593027002
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5533 ALABAMA ST, MILTON, FL, 32572 |
Mail Address: | P.O. BOX 4292, MILTON, FL, 32572 |
ZIP code: | 32572 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schumann Walter | President | 6350 Rosebud Road, MILTON, FL, 32570 |
SCHUMANN SUSAN | Treasurer | 6350 ROSEBUD ROAD, MILTON, FL, 32570 |
WHITMAN BRAD | Secretary | 6031 WINCHESTER CIR, MILTON, FL, 32570 |
WHITMAN SHERI | Vice President | 6031 WINCHESTER CIR, MILTON, FL, 32570 |
SCHUMANN SUSAN R | Agent | 6350 Rosebud Rd, MILTON, FL, 32570 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-20 | 6350 Rosebud Rd, MILTON, FL 32570 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-20 | SCHUMANN, SUSAN R | - |
CHANGE OF MAILING ADDRESS | 2007-04-18 | 5533 ALABAMA ST, MILTON, FL 32572 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-18 | 5533 ALABAMA ST, MILTON, FL 32572 | - |
REINSTATEMENT | 2005-12-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CANCEL ADM DISS/REV | 2003-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1995-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-20 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-16 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-12 |
ANNUAL REPORT | 2015-02-06 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State