Search icon

FLORIDA COLLEGIATE HONORS COUNCIL, INC.

Company Details

Entity Name: FLORIDA COLLEGIATE HONORS COUNCIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Dec 1998 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Aug 2012 (13 years ago)
Document Number: N98000007167
FEI/EIN Number 593556015
Address: 5353 Parkside Drive, Harriet L. Wilkes Honors College, Jupiter, FL, 33458, US
Mail Address: 5353 Parkside Drive, Harriet L. Wilkes Honors College, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Tille-Victorica Nancy Agent 5192 Deerhurst Crescent Circle, Boca Raton, FL, 33486

Treasurer

Name Role Address
Tille-Victorica Nancy Treasurer 5192 Deerhurst Crescent Circle, Boca Raton, FL, 33486

President

Name Role Address
Hamer-Small Kaya President 5825 Meadowpark Pl, Lithia, FL, 33547
Luria Rachel President 5353 Parkside Drive, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 5353 Parkside Drive, Harriet L. Wilkes Honors College, HA113, Jupiter, FL 33458 No data
CHANGE OF MAILING ADDRESS 2024-04-29 5353 Parkside Drive, Harriet L. Wilkes Honors College, HA113, Jupiter, FL 33458 No data
REGISTERED AGENT NAME CHANGED 2024-04-29 Tille-Victorica, Nancy No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 5192 Deerhurst Crescent Circle, Boca Raton, FL 33486 No data
AMENDMENT 2012-08-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-09
AMENDED ANNUAL REPORT 2022-09-13
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-02-08
AMENDED ANNUAL REPORT 2018-10-18
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State