Search icon

FLORIDA INSTITUTE FOR SALTWATER HERITAGE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Documents

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