Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
CLEWISTON MUSEUM, INC.
Filing Information
N07894
59-2460777
02/28/1985
FL
ACTIVE
REINSTATEMENT
10/13/2020
Principal Address
Changed: 07/19/2007
109 CENTRAL AVE
CLEWISTON, FL 33440
CLEWISTON, FL 33440
Changed: 07/19/2007
Mailing Address
Changed: 02/22/2021
P.O. Box 265
CLEWISTON, FL 33440
CLEWISTON, FL 33440
Changed: 02/22/2021
Registered Agent Name & Address
COUSE, MILLER
Name Changed: 04/27/2018
Address Changed: 01/04/2008
109 CENTRAL AVE
CLEWISTON, FL 33440
CLEWISTON, FL 33440
Name Changed: 04/27/2018
Address Changed: 01/04/2008
Officer/Director Detail
Name & Address
Title D
COUSE, MILLER
Title D
LOPEZ, BRENDA
Title D
Larsen, Karl
Title C, D
Pridgen, Glen
Title D
Swindle, Amy
Title D
Deitz, Mark
Title Mrs
Castellanos, Sissy
Title Mr.
Williams, Donald
Title Ms.
Berner, Carly
Title Director
Woodham, Leigh
Title D
COUSE, MILLER
227 E CRESCENT DR
CLEWISTON, FL 33440
CLEWISTON, FL 33440
Title D
LOPEZ, BRENDA
500 ROYAL PALM
CLEWISTON, FL 33440
CLEWISTON, FL 33440
Title D
Larsen, Karl
313 E Crescent Dr
Clewiston, FL 33440
Clewiston, FL 33440
Title C, D
Pridgen, Glen
114 W. Arcade Avenue
Clewiston, FL 33440
Clewiston, FL 33440
Title D
Swindle, Amy
7580 W. US Hwy 27
East Arcade Avenue
Clewiston, FL 33440
East Arcade Avenue
Clewiston, FL 33440
Title D
Deitz, Mark
229 E. Arcade Avenue
Clewiston, FL 33440
Clewiston, FL 33440
Title Mrs
Castellanos, Sissy
109 Central Avenue
CLEWISTON, FL 33440
CLEWISTON, FL 33440
Title Mr.
Williams, Donald
711 Laurel Street
Clewiston, FL 33440
Clewiston, FL 33440
Title Ms.
Berner, Carly
315 E Avenida Del Rio
Clewiston, FL 33440
Clewiston, FL 33440
Title Director
Woodham, Leigh
833 Fleming Drive
Belle Glade, FL 33430
Belle Glade, FL 33430
Annual Reports
Report Year | Filed Date |
2022 | 03/16/2022 |
2023 | 04/25/2023 |
2024 | 03/07/2024 |
Document Images