Entity Name: | FLORIDA INSTITUTE FOR SALTWATER HERITAGE, 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: | 06 May 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2021 (4 years ago) |
Document Number: | N43355 |
FEI/EIN Number |
650272644
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4515 124TH STREET W, CORTEZ, FL, 34215, US |
Mail Address: | POST OFFICE BOX 606, CORTEZ, FL, 34215 |
ZIP code: | 34215 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCVEY KIM | President | 4515 124TH STREET W, CORTEZ, FL, 34215 |
Cadmus David | Vice President | 4515 124TH STREET W, CORTEZ, FL, 34215 |
vonHahmann Jane W | Treasurer | 4515 124TH STREET W, CORTEZ, FL, 34215 |
Bell Karen | Secretary | 4515 124TH STREET W, CORTEZ, FL, 34215 |
Baker Steve | Director | 4515 124TH STREET W, CORTEZ, FL, 34215 |
Garner Alexander | Director | 4515 124th St. W., CORTEZ, FL, 34215 |
vonHahmann Jane W | Agent | 4515 124th St W, CORTEZ, FL, 34215 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000014083 | FLORIDA MARITIME MUSEUM AT CORTEZ | EXPIRED | 2010-02-12 | 2015-12-31 | - | P.O.BOX 100, CORTEZ, FL, 34215 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-10-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-10-04 | vonHahmann, Jane W | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-09 | 4515 124TH STREET W, CORTEZ, FL 34215 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-09 | 4515 124th St W, CORTEZ, FL 34215 | - |
AMENDMENT AND NAME CHANGE | 2005-01-04 | FLORIDA INSTITUTE FOR SALTWATER HERITAGE, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-03-08 |
REINSTATEMENT | 2021-10-04 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State