Entity Name: | THE GLENN W. MORRISON AND HAZELLE PAXSON 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: | 02 Jul 1982 (43 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 29 Sep 1982 (42 years ago) |
Document Number: | 764016 |
FEI/EIN Number |
592220612
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5914 Lake Victoria Drive, LAKELAND, FL, 33813, US |
Address: | 1401 S FLORIDA AVE, LAKELAND, FL, 33802 |
ZIP code: | 33802 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ATTAWAY JOHN A | Secretary | 2217 Hollingsworth Hill, LAKELAND, FL, 33803 |
ATTAWAY JOHN A | Director | 2217 Hollingsworth Hill, LAKELAND, FL, 33803 |
Hunt Alice | Director | 5830 Scott Lake Hills Lane, LAKELAND, FL, 33813 |
Houghton Virginia A | Director | 1335 Jefferson Drive, LAKELAND, FL, 33803 |
NORIS REBECCA L | Executive Director | 5914 LAKE VICTORIA DRIVE, LAKELAND, FL, 33813 |
Conger Thomas E | Director | 2027 High Vista Drive, Lakeland, FL, 33813 |
ATTAWAY JOHN A | Agent | 2217 HOLLINGSWORTH HILL, LAKELAND, FL, 33803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-01-16 | 1401 S FLORIDA AVE, LAKELAND, FL 33802 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-05-07 | 2217 HOLLINGSWORTH HILL, LAKELAND, FL 33803 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-03-07 | 1401 S FLORIDA AVE, LAKELAND, FL 33802 | - |
REGISTERED AGENT NAME CHANGED | 1999-03-01 | ATTAWAY, JOHN AJR | - |
NAME CHANGE AMENDMENT | 1982-09-29 | THE GLENN W. MORRISON AND HAZELLE PAXSON FOUNDATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-16 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State