Search icon

C.E. MENDEZ FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: C.E. MENDEZ FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Oct 1964 (61 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Sep 1993 (32 years ago)
Document Number: 707994
FEI/EIN Number 591086491

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4915 W Cypress BLVD, TAMPA, FL, 33607, US
Mail Address: 4915 W Cypress, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1043417678 2007-06-28 2020-08-22 601 S MAGNOLIA AVE, TAMPA, FL, 336062725, US 601 S MAGNOLIA AVE, TAMPA, FL, 336062725, US

Contacts

Phone +1 813-251-3600
Fax 8132513237

Authorized person

Name LEON T DRAGON JR.
Role BUSINESS MANAGER
Phone 8132513600

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary Yes

Key Officers & Management

Name Role Address
MENDEZ, JR. CHARLES E President 2318 Wilderness Ridge, Santa Fe, NM, 87505
MENDEZ, III CHARLES E Vice President 45 Conifer Park Lane, Atlanta, GA, 30342
MENDEZ YVONNE L Vice President 2318 Wilderness Ridge, Santa Fe, NM, 87505
MENDEZ YVONNE L Director 2318 Wilderness Ridge, Santa Fe, NM, 87505
ANNIS MICHAEL D Director 100 NORTH TAMPA STREET, TAMPA, FL, 33602
Gonzales, III Henry GIII Treasurer 10111 Lindelaan Drive, Tampa, FL, 33618
Hendee Brett Agent 1700 S. MacDill Avenue, TAMPA, FL, 33629
Mendez Janet E Director 3205 W. Fountain Blvd., Tampa, FL, 33609
MENDEZ, III CHARLES E Secretary 45 Conifer Park Lane, Atlanta, GA, 30342
MENDEZ, JR. CHARLES E Chairman 2318 Wilderness Ridge, Santa Fe, NM, 87505

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-22 4915 W Cypress BLVD, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2021-03-22 4915 W Cypress BLVD, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2014-04-02 Hendee, Brett -
REGISTERED AGENT ADDRESS CHANGED 2014-04-02 1700 S. MacDill Avenue, Suite 200, TAMPA, FL 33629 -
AMENDMENT 1993-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State