Search icon

THE STEPHEN TULLOCH FOUNDATION INC.

Company Details

Entity Name: THE STEPHEN TULLOCH FOUNDATION INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 06 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jul 2011 (14 years ago)
Document Number: F09000002723
FEI/EIN Number 264752154
Address: 2805 East Oakland Park Blvd, Fort Lauderdale, FL, 33306, US
Mail Address: 2805 East Oakland Park Blvd, Fort Lauderdale, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: MINNESOTA

Agent

Name Role Address
Tulloch Mercedes Agent 11611 S.W. 127th Street, Miami, FL, 33176

Chairman

Name Role Address
TULLOCH STEPHEN Chairman 2805 East Oakland Park Blvd, Fort Lauderdale, FL, 33306

Director

Name Role Address
TULLOCH STEPHEN Director 2805 East Oakland Park Blvd, Fort Lauderdale, FL, 33306
WIGGINS MARCIE Director 250 NORTH MAIN STREET, MORGANTOWN, VA, 26505

President

Name Role Address
TULLOCH STEPHEN President 2805 East Oakland Park Blvd, Fort Lauderdale, FL, 33306

Secretary

Name Role Address
TULLOCH STEPHEN Secretary 2805 East Oakland Park Blvd, Fort Lauderdale, FL, 33306
Wiggins Haylie Secretary 250 north main street, Morgantown, WV, 26505

Treasurer

Name Role Address
TULLOCH STEPHEN Treasurer 2805 East Oakland Park Blvd, Fort Lauderdale, FL, 33306

Vice Chairman

Name Role Address
WIGGINS MARCIE Vice Chairman 250 NORTH MAIN STREET, MORGANTOWN, VA, 26505

Vice President

Name Role Address
WIGGINS MARCIE Vice President 250 NORTH MAIN STREET, MORGANTOWN, VA, 26505

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-04 2805 East Oakland Park Blvd, 500, Fort Lauderdale, FL 33306 No data
CHANGE OF MAILING ADDRESS 2018-04-04 2805 East Oakland Park Blvd, 500, Fort Lauderdale, FL 33306 No data
REGISTERED AGENT NAME CHANGED 2013-02-19 Tulloch, Mercedes No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-19 11611 S.W. 127th Street, Miami, FL 33176 No data
REINSTATEMENT 2011-07-20 No data No data
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-01-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State