Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MILITARY HERITAGE MUSEUM, INC.

Filing Information
N00000005982 65-1036360 09/05/2000 FL ACTIVE RESTATED ARTICLES 09/07/2010 NONE
Principal Address
900 W Marion Ave.
PUNTA GORDA, FL 33950

Changed: 10/22/2019
Mailing Address
900 W Marion Ave.
PUNTA GORDA, FL 33950

Changed: 02/26/2020
Registered Agent Name & Address Knuffke, Derek
1729 Suzi Street
PUNTA GORDA, FL 33950

Name Changed: 03/06/2024

Address Changed: 02/26/2020
Officer/Director Detail Name & Address

Title Secretary

Harris, Robert S
1401 Sea Gull Ct.
Punta Gorda, FL 33950

Title President

Matthews, Lynne
1256 Pine Siskin Dr.
Punta Gorda, FL 33950

Title VP

Francis, Randall
18401 Murdock Circle
Suite B
Port Charlotte, FL 33948

Title Director

Metcalfe , Cynthia J
3507 DiLeuca St.
Punta Gorda, FL 33950

Title Director

Vianello , Mark
1445 Education Way
Port Charlotte, FL 33948

Title Director

Burda III, Alois J
737 Silk Oak Drive
Venice, FL 34293

Title Director

Grant Oliver, Vanessa
4351 Pinnacle Street
Charlotte Harbor, FL 33980

Title Director

Franzino, Barry
3662 Turtle Dove Blvd
Punta Gorda, FL 33950

Title Treasurer

Prior, Arthur
4379 Harbor Blvd
Port Charlotte, FL 33952

Title Director

Johnson, Eric
1515 Tamiami Trail
Punta Gorda, FL 33950

Title Director

Harrell, Gary D
1494 Raven Ct
Punta Gorda, FL 33950

Title Director

Miscia, Susan
3606 Tripoli blvd
Punta Gorda, FL 33950

Title Director

Fuller, Patrick
159 Sapodilla St
Punta Gorda, FL 33980

Title Director

Fiorino , Russ
1410 Tamiami Trail
Punta Gorda, FL 33950

Title Director

Richins, Micah
4949 Tamiami Trail
Charlotte Harbor, FL 33980

Annual Reports
Report YearFiled Date
2022 04/04/2022
2023 02/27/2023
2024 03/06/2024

Document Images
03/06/2024 -- ANNUAL REPORT View image in PDF format
02/27/2023 -- ANNUAL REPORT View image in PDF format
07/26/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/04/2022 -- ANNUAL REPORT View image in PDF format
01/27/2021 -- ANNUAL REPORT View image in PDF format
10/08/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/26/2020 -- ANNUAL REPORT View image in PDF format
10/28/2019 -- Reg. Agent Change View image in PDF format
10/22/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/28/2019 -- ANNUAL REPORT View image in PDF format
09/20/2018 -- Reg. Agent Change View image in PDF format
01/10/2018 -- ANNUAL REPORT View image in PDF format
03/01/2017 -- ANNUAL REPORT View image in PDF format
01/19/2017 -- Reg. Agent Change View image in PDF format
02/15/2016 -- ANNUAL REPORT View image in PDF format
02/21/2015 -- ANNUAL REPORT View image in PDF format
02/26/2014 -- ANNUAL REPORT View image in PDF format
01/16/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
09/07/2010 -- Restated Articles View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
10/05/2009 -- Name Change View image in PDF format
10/01/2009 -- REINSTATEMENT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
05/29/2007 -- ANNUAL REPORT View image in PDF format
04/21/2006 -- ANNUAL REPORT View image in PDF format
02/28/2005 -- ANNUAL REPORT View image in PDF format
11/19/2004 -- Name Change View image in PDF format
03/23/2004 -- ANNUAL REPORT View image in PDF format
02/18/2003 -- ANNUAL REPORT View image in PDF format
04/11/2002 -- ANNUAL REPORT View image in PDF format
11/08/2001 -- ANNUAL REPORT View image in PDF format
09/05/2000 -- Domestic Non-Profit View image in PDF format