Search icon

FLORIDA SURVEYING AND MAPPING SOCIETY SCHOLARSHIP FUND, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA SURVEYING AND MAPPING SOCIETY SCHOLARSHIP FUND, 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: 02 May 1968 (57 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Mar 1998 (27 years ago)
Document Number: 714537
FEI/EIN Number 596209248

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

Address: 1689 Mahan Center Blvd. Suite A, TALLAHASSEE, FL, 32308, US
Mail Address: 1689 Mahan Center Blvd Suite A, Tallahassee, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRYCE RICHARD President 1689 Mahan Center Blvd., TALLAHASSEE, FL, 32308
Dewitt Bon Treasurer 1689 MAHAN CENTER BLVD, TALLAHASSEE, FL, 32308
Nobles Allen Vice President 1689 Mahan Center Blvd, Tallahassee, FL, 32308
JOHNSON ROBERT President 1689 Mahan Center Blvd, Tallahassee, FL, 32308
SUAREZ EDDIE Secretary 1689 Mahan Center Blvd., Tallahassee, FL, 32308
Porter Rebecca Exec 1689 Mahan Center Blvd., Tallahassee, FL, 32308
Harper Gus Agent 1300 Thomaswood Drive, Tallahassee, FL, 32308

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-09 Harper, Gus -
REGISTERED AGENT ADDRESS CHANGED 2018-01-23 1300 Thomaswood Drive, Tallahassee, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-23 1689 Mahan Center Blvd. Suite A, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2018-01-23 1689 Mahan Center Blvd. Suite A, TALLAHASSEE, FL 32308 -
NAME CHANGE AMENDMENT 1998-03-13 FLORIDA SURVEYING AND MAPPING SOCIETY SCHOLARSHIP FUND, INC. -
REINSTATEMENT 1998-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
AMENDMENT 1985-02-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State