Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SEBRING HISTORICAL SOCIETY, INC.

Filing Information
715071 59-2605562 08/07/1968 FL ACTIVE REINSTATEMENT 10/22/2001
Principal Address
321 W. CENTER AVE
SEBRING, FL 33870

Changed: 02/04/2009
Mailing Address
321 W. CENTER AVE
SEBRING, FL 33870

Changed: 02/04/2009
Registered Agent Name & Address Papa, Anthony Thomas, III
3200 US Hwy 27 S Suite 306
Sebring, FL 33870

Name Changed: 11/09/2022

Address Changed: 01/09/2024
Officer/Director Detail Name & Address

Title PRESIDENT, Officer

Lee, Robert
2633 Jasmine Way
SEBRING, FL 33870

Title SECRETARY, Officer

Kolarik, Linda F
1113 Lakeside Way
SEBRING, FL 33876

Title VICE PRESIDENT, Officer

Shannon, Robert
5033 Myrtle Beach Dr
SEBRING, FL 33872

Title Director

Lopez, Alex
17 Ryant Blvd
Sebring, FL 33870

Title Director

Cartisano, Frank
3701 Kearly Ave
Sebring, FL 33875

Title Director

Stevens, Kenneth
923 Galaxy Ave
Sebring, FL 33875-1351

Title Director

Pollard, James
1806 Shore Rd
Avon Park, FL 33825

Title Director

Juliano, Anthony
1105 Sunset Drive
Sebring, FL 33870

Title Director

Williams, Joannah
5521 Whippoorwill Rd
Sebring, FL 33875

Title TREASURER, Officer

Beach, LeRoy
30502 Mimi Street
SEBRING, FL 33870

Title Director

Haines, Frances Elaine
29 Matthew St
Sebring, FL 33870-6853

Title Director

Kahn, Elsa
2741 Lakeview Dr
Sebring, FL 33871

Title Director

Albritton, Marty
2500 Davis Circle
Sebring, FL 33870

Annual Reports
Report YearFiled Date
2022 02/18/2022
2023 04/24/2023
2024 01/09/2024

Document Images
01/09/2024 -- ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
11/09/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/18/2022 -- ANNUAL REPORT View image in PDF format
07/06/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/29/2021 -- ANNUAL REPORT View image in PDF format
11/19/2020 -- AMENDED ANNUAL REPORT View image in PDF format
07/21/2020 -- ANNUAL REPORT View image in PDF format
03/31/2019 -- ANNUAL REPORT View image in PDF format
02/27/2018 -- ANNUAL REPORT View image in PDF format
06/29/2017 -- ANNUAL REPORT View image in PDF format
02/09/2016 -- ANNUAL REPORT View image in PDF format
01/15/2015 -- ANNUAL REPORT View image in PDF format
02/11/2014 -- ANNUAL REPORT View image in PDF format
02/21/2013 -- ANNUAL REPORT View image in PDF format
02/07/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
02/04/2009 -- ANNUAL REPORT View image in PDF format
02/18/2008 -- ANNUAL REPORT View image in PDF format
02/01/2007 -- ANNUAL REPORT View image in PDF format
03/13/2006 -- ANNUAL REPORT View image in PDF format
02/23/2005 -- ANNUAL REPORT View image in PDF format
02/25/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
03/11/2002 -- ANNUAL REPORT View image in PDF format
10/22/2001 -- REINSTATEMENT View image in PDF format
05/02/2000 -- ANNUAL REPORT View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
02/17/1998 -- ANNUAL REPORT View image in PDF format
05/08/1997 -- ANNUAL REPORT View image in PDF format
04/19/1996 -- ANNUAL REPORT View image in PDF format
04/18/1995 -- ANNUAL REPORT View image in PDF format