Detail by Entity Name

Florida Not For Profit Corporation

MARY S. HARRELL BLACK HERITAGE MUSEUM, INC.

Filing Information
N95000004351 59-3340834 09/11/1995 FL ACTIVE REINSTATEMENT 11/17/2020
Principal Address
314 N. DUSS STREET
NEW SMYRNA BEACH, FL 32168

Changed: 03/10/2014
Mailing Address
314 N. DUSS STREET
NEW SMYRNA BEACH, FL 32168

Changed: 03/10/2014
Registered Agent Name & Address Harrell, Ann
314 N. DUSS STREET
NEW SMYRNA BEACH, FL 32168

Name Changed: 04/18/2023

Address Changed: 04/18/2023
Officer/Director Detail Name & Address

Title Chairman

HARRELL, ANN
131 MILL SPRING PL
ORMOND BEACH, FL 32168

Title VC

McMillan, Joseph
324 N. Myrtle Ave.
NEW SMYRNA BEACH, FL 32168

Title Director

KOVITCH, ANGIE
314 N. Duss Street
NEW SMYRNA BEACH, FL 32168

Title Director

KOVITCH, JOE
314 N. Duss Street
NEW SMYRNA BEACH, FL 32168

Title Secretary

Herring, Linda E.
919 Hunter Lane
Tarpon Springs, FL 34689

Title Director

Mitchell, Lester
2029 Victory Palm Dr.
Edgewater, FL 32141

Title Director

Thompson, Paul
1604 Timber Pines Court
Deland, FL 32724

Title Treasurer

Thompson, Argentina
1604 Timber Pines Court
Deland, FL 32724

Title DIRECTOR

HARRELL, ALLEN
131 MILL SPRING PLACE
ORMOND BEACH, FL 32168

Title DIRECTOR

BYFIELD, WINSTON
3543 MIRANO TER
NEW SMYRNA BEACH, FL 32168

Title DIRECTOR

PRESTON, ERIC
1327 WAYNE AVE
NEW SMYRNA BEACH, FL 32168

Title DIRECTOR

GRIFFITH, KATHY
214 GOLF CLUB DRIVE
NEW SMYRNA BEACH, FL 32168

Title DIRECTOR

DAVIS, LESTER
282 JEFFERSON ST
ORMOND BEACH, FL 32174

Title DIRECTOR

BEVERLY, REKIA
810 SPRUCE STREET
NEW SMYRNA BEACH, FL 32168

Title DIRECTOR

COOPER, ANGELA
705 SPRUCE STREET
NEW SMYRNA BEACH, FL 32168

Annual Reports
Report YearFiled Date
2022 04/21/2022
2023 04/18/2023
2024 04/10/2024

Document Images
04/10/2024 -- ANNUAL REPORT View image in PDF format
04/18/2023 -- ANNUAL REPORT View image in PDF format
05/04/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/21/2022 -- ANNUAL REPORT View image in PDF format
05/21/2021 -- ANNUAL REPORT View image in PDF format
11/17/2020 -- REINSTATEMENT View image in PDF format
02/19/2019 -- ANNUAL REPORT View image in PDF format
03/12/2018 -- ANNUAL REPORT View image in PDF format
03/16/2017 -- ANNUAL REPORT View image in PDF format
03/29/2016 -- ANNUAL REPORT View image in PDF format
03/23/2015 -- ANNUAL REPORT View image in PDF format
03/10/2014 -- Amendment and Name Change View image in PDF format
02/11/2014 -- ANNUAL REPORT View image in PDF format
01/20/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
08/08/2011 -- Amendment View image in PDF format
03/28/2011 -- REINSTATEMENT View image in PDF format
07/12/2009 -- ANNUAL REPORT View image in PDF format
03/12/2008 -- ANNUAL REPORT View image in PDF format
04/04/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
05/05/2005 -- ANNUAL REPORT View image in PDF format
04/14/2004 -- ANNUAL REPORT View image in PDF format
04/04/2003 -- ANNUAL REPORT View image in PDF format
05/19/2002 -- ANNUAL REPORT View image in PDF format
05/30/2001 -- ANNUAL REPORT View image in PDF format
04/10/2000 -- ANNUAL REPORT View image in PDF format
05/04/1999 -- ANNUAL REPORT View image in PDF format
05/08/1998 -- ANNUAL REPORT View image in PDF format
03/14/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format