Entity Name: | THE ANNA MARIA ISLAND 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: | 11 Apr 1991 (34 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 18 Mar 2024 (a year ago) |
Document Number: | N42932 |
FEI/EIN Number |
650248909
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 402 PINE AVE, BOX 4315, ANNA MARIA, FL, 34216, US |
Mail Address: | 402 PINE AVE, BOX 4315, ANNA MARIA, FL, 34216, US |
ZIP code: | 34216 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCKAY GEORGE | Treasurer | 402 PINE AVE, ANNA MARIA, FL, 34216 |
Hager Liz | Vice President | 402 PINE AVE, ANNA MARIA, FL, 34216 |
Orshak Carolyn | President | 402 PINE AVE, ANNA MARIA, FL, 34216 |
Hoskins Evelyn | Director | 402 PINE AVE, ANNA MARIA, FL, 34216 |
Primeau Katherine | Director | 402 PINE AVE, ANNA MARIA, FL, 34216 |
MCKAY GEORGE F | Agent | 305 IRIS ST, ANNA MARIA, FL, 34216 |
Murphy Barbara | Director | 402 PINE AVE, ANNA MARIA, FL, 34216 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000097942 | ANNA MARIA BEACH COMPANY | ACTIVE | 2012-10-06 | 2027-12-31 | - | PO BOX 4315, ANNA MARIA, FL, 34216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2024-03-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-09 | 402 PINE AVE, BOX 4315, ANNA MARIA, FL 34216 | - |
CHANGE OF MAILING ADDRESS | 2011-01-09 | 402 PINE AVE, BOX 4315, ANNA MARIA, FL 34216 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-11 | 305 IRIS ST, BOX 2030, ANNA MARIA, FL 34216 | - |
REGISTERED AGENT NAME CHANGED | 1997-03-03 | MCKAY, GEORGE F | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-23 |
ANNUAL REPORT | 2024-04-10 |
Amended and Restated Articles | 2024-03-18 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-03-21 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-01-29 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State