UNION COUNTY HISTORICAL SOCIETY, INC. - Florida Company Profile

Entity Name: | UNION COUNTY 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: | 30 Mar 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Oct 2019 (6 years ago) |
Document Number: | N93000001490 |
FEI/EIN Number |
593163681
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 410 W MAIN ST, STE C, LAKE BUTLER, FL, 32054 |
Mail Address: | 410 W MAIN ST, STE C, LAKE BUTLER, FL, 32054, US |
ZIP code: | 32054 |
County: | Union |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cason Peggy | Secretary | 12060 NE CR 237, LAKE BUTLER, FL, 32054 |
Griner Harold | Director | 5963 SW 70th Court, Lake Butler, FL, 32054 |
Driggers Robert AJr. | Agent | 250 NW 3rd Street, LAKE BUTLER, FL, 32054 |
Ann Hendricks c | President | 10881 NE SR 121, LAKE BUTLER, FL, 32054 |
Brannen Glenda J | Vice President | 220 N Lake Ave, LAKE BUTLER, FL, 32054 |
Betty Emerick | Director | 14581 SW 7th Trail, Lake Butler, FL, 32054 |
Driggers Robert cJr. | Treasurer | 250 NW 3rd Street, Lake Butler, FL, 32054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-05-16 | 250 NW 3rd Street, LAKE BUTLER, FL 32054 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-16 | Driggers, Robert Aaron, Jr. | - |
REINSTATEMENT | 2019-10-29 | - | - |
CHANGE OF MAILING ADDRESS | 2019-10-29 | 410 W MAIN ST, STE C, LAKE BUTLER, FL 32054 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-23 | 410 W MAIN ST, STE C, LAKE BUTLER, FL 32054 | - |
CANCEL ADM DISS/REV | 2006-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-19 |
AMENDED ANNUAL REPORT | 2023-05-16 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-11 |
REINSTATEMENT | 2019-10-29 |
REINSTATEMENT | 2018-11-19 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-25 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State