Search icon

ATHENA SOCIETY, INC.

Company Details

Entity Name: ATHENA SOCIETY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 26 Oct 1977 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 May 2015 (10 years ago)
Document Number: 740627
FEI/EIN Number 59-1829816
Address: 8561 J R Manor Dr, Tampa, FL 33634
Mail Address: PO Box 10813, TAMPA, FL 33679
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
YOUNG, GWYNNE Agent 3301 Bayshore Blvd., #910A, TAMPA, FL 33629

Treasurer

Name Role Address
Simmons, Bemetra Treasurer 701 W Penisular Street, Tampa, FL 33603

Imm Past President

Name Role Address
Jordan, Denise Imm Past President 12813 Retoria Circle, Tampa, FL 33625

President

Name Role Address
Vaughn, Nancy President 5004 E Fowler Ave, C-135 Tampa, FL 33617

Secretary

Name Role Address
Bell, Ruth Secretary PO Box 10813, TAMPA, FL 33679

Vice President

Name Role Address
Stewart, Genet Vice President PO Box 10813, TAMPA, FL 33679
Morgan, Carlye Vice President PO Box 10813, TAMPA, FL 33679
Rycberg, Marsha Vice President PO Box 10813, Tampa, FL 33679

Programs

Name Role Address
Stewart, Genet Programs PO Box 10813, TAMPA, FL 33679

Membership

Name Role Address
Morgan, Carlye Membership PO Box 10813, TAMPA, FL 33679

CAC

Name Role Address
Rycberg, Marsha CAC PO Box 10813, Tampa, FL 33679

Administrator

Name Role Address
Castagan, Johanne Administrator PO Box, 10813 Tampa, FL 33679

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-11 8561 J R Manor Dr, Tampa, FL 33634 No data
CHANGE OF MAILING ADDRESS 2018-06-18 8561 J R Manor Dr, Tampa, FL 33634 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 3301 Bayshore Blvd., #910A, TAMPA, FL 33629 No data
AMENDMENT 2015-05-26 No data No data
REGISTERED AGENT NAME CHANGED 1995-05-01 YOUNG, GWYNNE No data
AMENDMENT 1992-01-13 No data No data
AMENDMENT 1991-04-29 No data No data
REINSTATEMENT 1986-12-31 No data No data
INVOLUNTARILY DISSOLVED 1986-11-14 No data No data
REINSTATEMENT 1985-02-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-08
AMENDED ANNUAL REPORT 2023-10-25
ANNUAL REPORT 2023-04-13
AMENDED ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2022-04-13
AMENDED ANNUAL REPORT 2021-09-14
ANNUAL REPORT 2021-02-22
AMENDED ANNUAL REPORT 2020-08-07
ANNUAL REPORT 2020-03-03
AMENDED ANNUAL REPORT 2019-10-14

Date of last update: 05 Feb 2025

Sources: Florida Department of State