Search icon

SEMINOLE COUNTY HISTORICAL SOCIETY, INC. - Florida Company Profile

Company Details

Entity Name: SEMINOLE 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: 28 Jan 1994 (31 years ago)
Document Number: N94000000590
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 300 ESLINGER WAY, SANFORD, FL, 32773, US
Mail Address: P.O.. Box 953543, Lake Mary, FL, 32795-3543, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIERMAN CARMEN Vice President 724 LAKE AVENUE, ALTAMONTE SPRINGS, FL, 32701
BIERMAN CARMEN Director 724 LAKE AVENUE, ALTAMONTE SPRINGS, FL, 32701
COOK ROSALIE Director 115 REEL CT., SANFORD, FL, 32773
Teramae Gary Treasurer 1116 Pointe New Port Terrace, Casselberry, FL, 32707
Bauer Deborah Director 423 Eagle Circle, Casselberry, FL, 32707
EPPS DON President 144 PEACOCK DRIVE, ALTAMONTE SPRINGS, FL, 32701
EPPS DON Director 144 PEACOCK DRIVE, ALTAMONTE SPRINGS, FL, 32701
MASON BEVERLY Secretary 309 EAST CRYSTAL DRIVE, SANFORD, FL, 32773
MASON BEVERLY Director 309 EAST CRYSTAL DRIVE, SANFORD, FL, 32773
Epps Don Agent 144 Peacock Drive, Altamonte Springs, FL, 32701

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-09 300 ESLINGER WAY, SANFORD, FL 32773 -
REGISTERED AGENT NAME CHANGED 2021-02-03 Epps, Don -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 144 Peacock Drive, Altamonte Springs, FL 32701 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 300 ESLINGER WAY, SANFORD, FL 32773 -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-06
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-05

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
55-2696550 Corporation Unconditional Exemption 300 ESINGER WAY, SANFORD, FL, 32773-0000 1995-06
In Care of Name % GARY TERAMAE
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name Seminole County Historical Society Inc
EIN 55-2696550
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 300 ESINGER WAY, Sanford, FL, 327730000, US
Principal Officer's Name Gary Teramae
Principal Officer's Address 300 ESINGER WAY, Sanford, FL, 327730000, US
Organization Name SEMINOLE COUNTY HISTORICAL SOCIETY INC
EIN 55-2696550
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 300 Esinger Way, Sanford, FL, 32773, US
Principal Officer's Name Lois Dickison
Principal Officer's Address 300 Esinger Way, Sanford, FL, 32773, US
Organization Name SEMINOLE COUNTY HISTORICAL SOCIETY INC
EIN 55-2696550
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 368 CRYSTAL RIDGE WAY, LAKE MARY, FL, 327462726, US
Principal Officer's Name Lois Dickison
Principal Officer's Address 368 Crystal Ridge Way, LAKE MARY, FL, 327462726, US
Organization Name SEMINOLE COUNTY HISTORICAL SOCIETY INC
EIN 55-2696550
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 368 Crystal Ridge Way, Lake Mary, FL, 32746, US
Principal Officer's Name Don Epps
Principal Officer's Address 144 Peacock Drive, Altamonte Springs, FL, 32701, US
Organization Name SEMINOLE COUNTY HISTORICAL SOCIETY INC
EIN 55-2696550
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 300 Esinger Way, Sanford, FL, 32773, US
Principal Officer's Name Don Epps
Principal Officer's Address 144 Peacock Drive, Altamonte Springs, FL, 32701, US
Organization Name SEMINOLE COUNTY HISTORICAL SOCIETY INC
EIN 55-2696550
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 368 Crystal Ridge Way, Lake Mary, FL, 32746, US
Principal Officer's Name Lois Dickison
Principal Officer's Address 368 Crystal Ridge Way, Lake Mary, FL, 32746, US
Website URL 368 Crystal Ridge Way
Organization Name SEMINOLE COUNTY HISTORICAL SOCIETY INC
EIN 55-2696550
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 300 Eslinger Way, Sanford, FL, 32773, US
Principal Officer's Name Lois Dickison
Principal Officer's Address 368 Crystal Ridge Way, Lake Mary, FL, 32746, US
Organization Name SEMINOLE COUNTY HISTORICAL SOCIETY INC
EIN 55-2696550
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 300 Eslinger Way, Sanford, FL, 32773, US
Principal Officer's Name Kim Nelson
Principal Officer's Address 124 Krider Road, Sanford, FL, 32771, US
Organization Name SEMINOLE COUNTY HISTORICAL SOCIETY INC
EIN 55-2696550
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 300 Bush Blvd, Sanford, FL, 32771, US
Principal Officer's Name Don Epps
Principal Officer's Address 144 Peacock Drive, Altamonte Springs, FL, 32701, US
Organization Name SEMINOLE COUNTY HISTORICAL SOCIETY INC
EIN 55-2696550
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 300 Bush Blvd, Sanford, FL, 327736135, US
Principal Officer's Name Lois Dickison
Principal Officer's Address 368 Crystal Ridge Way, Lake Mary, FL, 32746, US
Organization Name SEMINOLE COUNTY HISTORICAL SOCIETY INC
EIN 55-2696550
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 300 Bush Blvd, Sanford, FL, 327736135, US
Principal Officer's Name Lois Dickison
Principal Officer's Address 368 Crystal Ridge Way, Lake Mary, FL, 32746, US
Organization Name SEMINOLE COUNTY HISTORICAL SOCIETY INC
EIN 55-2696550
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 953543, Lake Mary, FL, 327953543, US
Principal Officer's Name Donald Epps
Principal Officer's Address 144 Peacock Drive, Altamonte Springs, FL, 32701, US
Organization Name SEMINOLE COUNTY HISTORICAL SOCIETY INC
EIN 55-2696550
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 300 Bush Blvd, Sanford, FL, 327736135, US
Principal Officer's Name Lois Dickison
Principal Officer's Address 368 Crystal Ridge Way, Lake Mary, FL, 32746, US
Organization Name SEMINOLE COUNTY HISTORICAL SOCIETY INC
EIN 55-2696550
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 300 Bush Blvd, Sanford, FL, 327736135, US
Principal Officer's Name Lois Dickison
Principal Officer's Address 368 Crystal Ridge Way, Lake Mary, FL, 32746, US
Organization Name SEMINOLE COUNTY HISTORICAL SOCIETY INC
EIN 55-2696550
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 300 Bush Blvd, Sanford, FL, 327736135, US
Principal Officer's Name Lois Dickison
Principal Officer's Address 368 Crystal Ridge Way, Lake Mary, FL, 32746, US

Date of last update: 01 Mar 2025

Sources: Florida Department of State