Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
FPL HISTORICAL MUSEUM, INC.
Filing Information
N95000001784
65-0595015
04/14/1995
FL
ACTIVE
Principal Address
Changed: 02/18/2009
700 UNIVERSE BLVD
JUNO BEACH, FL 33408
JUNO BEACH, FL 33408
Changed: 02/18/2009
Mailing Address
Changed: 02/18/2009
700 UNIVERSE BLVD
JUNO BEACH, FL 33408
JUNO BEACH, FL 33408
Changed: 02/18/2009
Registered Agent Name & Address
LEE, DAVID M
Name Changed: 04/07/2017
Address Changed: 10/14/2016
700 UNIVERSE BLVD
JUNO BEACH, FL 33408
JUNO BEACH, FL 33408
Name Changed: 04/07/2017
Address Changed: 10/14/2016
Officer/Director Detail
Name & Address
Title Secretary
SEELEY, SCOTT
Title VP
Gosselin , Dean R
Title VP
Larsson, Debra
Title VP
Rauch, Pamela M.
Title Director, VP, Assistant Treasurer
Dunne, Michael H.
Title Director, President
Chapel, Christopher
Title Director, Treasurer
Ferguson, Keith
Title VP
Kiernan, Megan
Title Secretary
SEELEY, SCOTT
700 UNIVERSE BLVD
JUNO BEACH, FL 33408
JUNO BEACH, FL 33408
Title VP
Gosselin , Dean R
700 UNIVERSE BLVD
JUNO BEACH, FL 33408
JUNO BEACH, FL 33408
Title VP
Larsson, Debra
700 UNIVERSE BLVD
JUNO BEACH, FL 33408
JUNO BEACH, FL 33408
Title VP
Rauch, Pamela M.
700 UNIVERSE BLVD
JUNO BEACH, FL 33408
JUNO BEACH, FL 33408
Title Director, VP, Assistant Treasurer
Dunne, Michael H.
700 UNIVERSE BLVD.
JUNO BEACH, FL 33408
JUNO BEACH, FL 33408
Title Director, President
Chapel, Christopher
700 UNIVERSE BLVD.
JUNO BEACH, FL 33408
JUNO BEACH, FL 33408
Title Director, Treasurer
Ferguson, Keith
700 UNIVERSE BLVD.
JUNO BEACH, FL 33408
JUNO BEACH, FL 33408
Title VP
Kiernan, Megan
700 UNIVERSE BLVD
JUNO BEACH, FL 33408
JUNO BEACH, FL 33408
Annual Reports
Report Year | Filed Date |
2022 | 04/25/2022 |
2023 | 04/26/2023 |
2024 | 04/23/2024 |
Document Images