Search icon

UNITED GERMAN-AMERICAN SOCIETY OF FLORIDA, INC.

Company Details

Entity Name: UNITED GERMAN-AMERICAN SOCIETY OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 06 Sep 1991 (33 years ago)
Document Number: N45191
FEI/EIN Number 65-0288885
Address: 1495 Forest Hill Blvd, STE C2, West Palm Beach, FL 33406-6073
Mail Address: 1495 Forest Hill Blvd, STE C2, West Palm Beach, FL 33406-6073
Place of Formation: FLORIDA

Agent

Name Role Address
FREITER, KURT PRES Agent 1495 Forest Hill Blvd, STE C2, West Palm Beach, FL 33406-6073

Vice President

Name Role Address
Zimmer, Susie Vice President 17321 Charlee Road, Punta Gorda, FL 33955

Director

Name Role Address
Kearney, Ilse Director 5039 35th Ave No., St. Petersburg, FL 33710
Buerkle, Paul Director 824 King Leon Way, Sun City Center, FL 33573

Treasurer

Name Role Address
Kearney, Ilse Maria Treasurer 5039 35th Ave N, St Petersburg, FL 33710

Secretary

Name Role Address
Kappel, charlotte Secretary 2411 Emerald Lake Dr,, Apt 102 Sun City Center, FL 33573

President

Name Role Address
Freiter, Kurt President 1495 Forest Hill Blvd, STE C2 West Palm Beach, FL 33406-6073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 1495 Forest Hill Blvd, STE C2, West Palm Beach, FL 33406-6073 No data
CHANGE OF MAILING ADDRESS 2024-02-27 1495 Forest Hill Blvd, STE C2, West Palm Beach, FL 33406-6073 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 1495 Forest Hill Blvd, STE C2, West Palm Beach, FL 33406-6073 No data
REGISTERED AGENT NAME CHANGED 2011-01-10 FREITER, KURT PRES No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State