Search icon

FPL HISTORICAL MUSEUM, INC.

Company Details

Entity Name: FPL HISTORICAL MUSEUM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 14 Apr 1995 (30 years ago)
Document Number: N95000001784
FEI/EIN Number 65-0595015
Address: 700 UNIVERSE BLVD, JUNO BEACH, FL 33408
Mail Address: 700 UNIVERSE BLVD, JUNO BEACH, FL 33408
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LEE, DAVID M Agent 700 UNIVERSE BLVD, JUNO BEACH, FL 33408

Secretary

Name Role Address
SEELEY, SCOTT Secretary 700 UNIVERSE BLVD, JUNO BEACH, FL 33408

Vice President

Name Role Address
Gosselin , Dean R Vice President 700 UNIVERSE BLVD, JUNO BEACH, FL 33408
Larsson, Debra Vice President 700 UNIVERSE BLVD, JUNO BEACH, FL 33408
Rauch, Pamela M. Vice President 700 UNIVERSE BLVD, JUNO BEACH, FL 33408
Dunne, Michael H. Vice President 700 UNIVERSE BLVD., JUNO BEACH, FL 33408
Kiernan, Megan Vice President 700 UNIVERSE BLVD, JUNO BEACH, FL 33408

Director

Name Role Address
Dunne, Michael H. Director 700 UNIVERSE BLVD., JUNO BEACH, FL 33408
Chapel, Christopher Director 700 UNIVERSE BLVD., JUNO BEACH, FL 33408
Ferguson, Keith Director 700 UNIVERSE BLVD., JUNO BEACH, FL 33408

Assistant Treasurer

Name Role Address
Dunne, Michael H. Assistant Treasurer 700 UNIVERSE BLVD., JUNO BEACH, FL 33408

President

Name Role Address
Chapel, Christopher President 700 UNIVERSE BLVD., JUNO BEACH, FL 33408

Treasurer

Name Role Address
Ferguson, Keith Treasurer 700 UNIVERSE BLVD., JUNO BEACH, FL 33408

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-07 LEE, DAVID M No data
REGISTERED AGENT ADDRESS CHANGED 2016-10-14 700 UNIVERSE BLVD, JUNO BEACH, FL 33408 No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-18 700 UNIVERSE BLVD, JUNO BEACH, FL 33408 No data
CHANGE OF MAILING ADDRESS 2009-02-18 700 UNIVERSE BLVD, JUNO BEACH, FL 33408 No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-07
Reg. Agent Change 2016-10-14
ANNUAL REPORT 2016-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State