Search icon

FAMILY HERITAGE HOUSE, INC.

Company Details

Entity Name: FAMILY HERITAGE HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 09 Aug 1994 (30 years ago)
Document Number: N94000003975
FEI/EIN Number 65-0509048
Address: STATE COLLEGE OF FLORIDA, 5840 26TH STREET W, BRADENTON, FL 34207
Mail Address: STATE COLLEGE OF FLORIDA, 5840 26TH STREET W, BRADENTON, FL 34207
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
EDWARDS, LYNETTE H Agent 3610 4TH AVE NE, BRADENTON, FL 34208

Chairman

Name Role Address
ANDERSON, TOMMIE J Chairman 510 21ST AVE. WEST, BRADENTON, FL 34205

Director

Name Role Address
NASH, BEVERLY Director 9026 NW 44TH COURT, SUNRISE, FL 33351
Hawkins, Margaret Director 5840 26th Street West, Bradenton, FL 34207
Washington, Karyn Director 1020 26th Street Ct E, Palmetto, FL 34221
Green, Gladys Director STATE COLLEGE OF FLORIDA, 5840 26TH STREET W BRADENTON, FL 34207
Miner, Krystin Director 1405 4th Avenue W, Bradenton, FL 34205
Whitfield, Charles Director STATE COLLEGE OF FLORIDA, 5840 26TH STREET W BRADENTON, FL 34207

Treasurer

Name Role Address
EDWARDS, LYNETTE Treasurer 3610 4TH AVE NE, BRADENTON, FL 34208

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000102545 FAMILY HERITAGE HOUSE MUSEUM ACTIVE 2020-08-09 2025-12-31 No data P. O. BOX 1849, BRADENTON, FL, 34206

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-02-05 STATE COLLEGE OF FLORIDA, 5840 26TH STREET W, BRADENTON, FL 34207 No data
REGISTERED AGENT NAME CHANGED 2018-02-05 EDWARDS, LYNETTE H No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-21 STATE COLLEGE OF FLORIDA, 5840 26TH STREET W, BRADENTON, FL 34207 No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-23 3610 4TH AVE NE, BRADENTON, FL 34208 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-01-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State