Search icon

FOUNDATION FOR SEMINOLE STATE COLLEGE OF FLORIDA, INC.

Company Details

Entity Name: FOUNDATION FOR SEMINOLE STATE COLLEGE OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 24 Sep 1968 (56 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Feb 2010 (15 years ago)
Document Number: 715308
FEI/EIN Number 23-7033822
Address: 1055 AAA Drive, Heathrow, FL 32746
Mail Address: 1055 AAA Drive, Heathrow, FL 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
GYLLIN, JOHN A Agent FOUNDATION FOR SEMINOLE STATE COLLEGE OF F, 1055 AAA Drive, Heathrow, FL 32746

Director

Name Role Address
Lorenz, Georgia L, Dr. Director 100 WELDON BLVD, SANFORD, FL 32773

Chief Executive Officer

Name Role Address
GYLLIN, JOHN A Chief Executive Officer 1055 AAA Drive, Suite 209 Heathrow, FL 32746

Past Chair

Name Role Address
D'Alessandro, Patty Past Chair 1055 AAA Drive, Heathrow, FL 32746

Treasurer

Name Role Address
Nelson, Sam Treasurer 1055 AAA Drive, Heathrow, FL 32746

Chairman

Name Role Address
Moist, Kristy Chairman 1055 AAA Drive, Heathrow, FL 32746

Vice Chairman

Name Role Address
Morgan, Mike Vice Chairman 1055 AAA Drive, Heathrow, FL 32746

Secretary

Name Role Address
Donovan, Dan Secretary 1055 AAA Drive, Heathrow, FL 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-17 1055 AAA Drive, Heathrow, FL 32746 No data
CHANGE OF MAILING ADDRESS 2015-03-17 1055 AAA Drive, Heathrow, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-17 FOUNDATION FOR SEMINOLE STATE COLLEGE OF F, 1055 AAA Drive, Heathrow, FL 32746 No data
REGISTERED AGENT NAME CHANGED 2012-02-24 GYLLIN, JOHN A No data
NAME CHANGE AMENDMENT 2010-02-25 FOUNDATION FOR SEMINOLE STATE COLLEGE OF FLORIDA, INC. No data
AMENDED AND RESTATEDARTICLES 2006-03-21 No data No data
NAME CHANGE AMENDMENT 1983-09-01 SEMINOLE COMMUNITY COLLEGE FOUNDATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-03-17

Date of last update: 06 Feb 2025

Sources: Florida Department of State