Search icon

WARM MINERAL SPRINGS/LITTLE SALT SPRING ARCHAEOLOGICAL SOCIETY, INC. - Florida Company Profile

Company Details

Entity Name: WARM MINERAL SPRINGS/LITTLE SALT SPRING ARCHAEOLOGICAL 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: 09 Aug 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jul 2024 (9 months ago)
Document Number: N99000004801
FEI/EIN Number 650942517

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

Address: 4205 Avanti Circle, NORTH PORT, FL, 34287, US
Mail Address: P.O. BOX 7797, NORTH PORT, FL, 34290, US
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gerace Kathy President 24031 Buckingham Way, Port Charlotte, FL, 33980
Backens Dennis Treasurer P.O. BOX 7797, NORTH PORT, FL, 34290
Shavers Lisa Secretary P.O. BOX 7797, NORTH PORT, FL, 34290
Massey Linda K Director P.O. BOX 7797, NORTH PORT, FL, 34290
Koski Steven H Agent 4205 Avanti Circle, NORTH PORT, FL, 34287
Koski Steven Vice President 4205 Avanti Circle, NORTH PORT, FL, 342872126

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-17 4205 Avanti Circle, NORTH PORT, FL 34287 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-17 4205 Avanti Circle, NORTH PORT, FL 34287 -
CHANGE OF MAILING ADDRESS 2024-07-17 4205 Avanti Circle, NORTH PORT, FL 34287 -
REGISTERED AGENT NAME CHANGED 2024-07-17 Koski, Steven H. -
REINSTATEMENT 2024-07-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2006-07-06 - -
NAME CHANGE AMENDMENT 2004-08-26 WARM MINERAL SPRINGS/LITTLE SALT SPRING ARCHAEOLOGICAL SOCIETY, INC. -

Documents

Name Date
REINSTATEMENT 2024-07-17
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State