Detail by Entity Name
Florida Not For Profit Corporation
EAST HILLSBOROUGH HISTORICAL SOCIETY, INC.
Filing Information
731921
59-1918624
02/19/1975
FL
ACTIVE
AMENDMENT
11/17/2008
NONE
Principal Address
Changed: 04/07/2003
605 N COLLINS ST
PLANT CITY, FL 33563
PLANT CITY, FL 33563
Changed: 04/07/2003
Mailing Address
Changed: 04/07/2003
605 N COLLINS ST
PLANT CITY, FL 33563
PLANT CITY, FL 33563
Changed: 04/07/2003
Registered Agent Name & Address
BENDER, SHELBY R
Name Changed: 01/14/2013
Address Changed: 02/21/2005
1104 W CHERRY ST
PLANT CITY, FL 33563
PLANT CITY, FL 33563
Name Changed: 01/14/2013
Address Changed: 02/21/2005
Officer/Director Detail
Name & Address
Title President
BENDER, SHELBY R
Title VP
VAN DEN BOGAERT, LUDO
Title Treasurer
LUBRANO, BENITO
Title Director
Van Den Bogaert, Willeva Rogers
Title Director
Webb, Connie J
Title DIRECTOR
ROBERTS, BENTLEY RAE
Title Secretary
HANEY, MARLENE
Title Director
Barber, Eric
Title President
BENDER, SHELBY R
1104 W. CHERRY ST.
PLANT CITY, FL 33563
PLANT CITY, FL 33563
Title VP
VAN DEN BOGAERT, LUDO
6502 STAFFORD ROAD
PLANT CITY, FL 33565
PLANT CITY, FL 33565
Title Treasurer
LUBRANO, BENITO
416 Skycrest Lane
Plant City, FL 33565
Plant City, FL 33565
Title Director
Van Den Bogaert, Willeva Rogers
6502 Stafford Terrace Avenue
Plant City, FL 33565
Plant City, FL 33565
Title Director
Webb, Connie J
8209 Turtledove Cove
Plant City, FL 33567
Plant City, FL 33567
Title DIRECTOR
ROBERTS, BENTLEY RAE
11429 WELCOME CHURCH STREET
LITHIA, FL 33547
LITHIA, FL 33547
Title Secretary
HANEY, MARLENE
2202 WOOTEN ROAD
DOVER, FL 33527
DOVER, FL 33527
Title Director
Barber, Eric
1107 N. Johnson Street
Plant City, FL 33563
Plant City, FL 33563
Annual Reports
Report Year | Filed Date |
2022 | 03/24/2022 |
2023 | 04/27/2023 |
2024 | 02/14/2024 |
Document Images