Search icon

FORT MOSE HISTORICAL SOCIETY INC.

Company Details

Entity Name: FORT MOSE HISTORICAL SOCIETY INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 29 Aug 1996 (28 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Dec 2021 (3 years ago)
Document Number: N96000004521
FEI/EIN Number 87-4486936
Address: 15 FORT MOSE TRAIL, ST AUGUSTINE, FL 32084
Mail Address: 15 FORT MOSE TRAIL, ST AUGUSTINE, FL 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
DUKES, LAWSON Agent 600 DOMENICO CIRCLE #A1, ST AUGUSTINE, FL 32086

President

Name Role Address
ELLIS, CHARLES President 725 WILLOW WOOD PLACE, ST AUGUSTINE, FL 32086

Vice President

Name Role Address
Lee, Sedrick Vice President 95 Split Oak Road, ST. AUGUSTINE, FL 32092

Secretary

Name Role Address
White, Roger E. Secretary 3 Murat Street, ST AUGUSTINE, FL 32080

Treasurer

Name Role Address
Dukes, Lawson Treasurer 600 Domenico Circle, A1 ST AUGUSTINE, FL 32086

EXECUTIVE BOARD

Name Role Address
Twila, Hudson EXECUTIVE BOARD 153 M.L.K. Ave., ST AUGUSTINE, FL 32084

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-08-14 15 FORT MOSE TRAIL, ST AUGUSTINE, FL 32084 No data
REGISTERED AGENT ADDRESS CHANGED 2021-12-16 600 DOMENICO CIRCLE #A1, ST AUGUSTINE, FL 32086 No data
AMENDMENT AND NAME CHANGE 2021-12-16 FORT MOSE HISTORICAL SOCIETY INC. No data
REGISTERED AGENT NAME CHANGED 2021-12-16 DUKES, LAWSON No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-06 15 FORT MOSE TRAIL, ST AUGUSTINE, FL 32084 No data
REINSTATEMENT 2000-12-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000731254 TERMINATED 1000000177361 ST JOHNS 2010-06-22 2030-07-07 $ 674.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-30
Amendment and Name Change 2021-12-16
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-03-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State