Entity Name: | MARINE CORPS SCHOLARSHIP FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 31 Dec 1996 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Nov 2001 (23 years ago) |
Document Number: | F97000000032 |
FEI/EIN Number |
221905062
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 909 N. WASHINGTON STREET, SUITE 400, ALEXANDRIA, VA, 22314 |
Mail Address: | 909 N. WASHINGTON STREET, SUITE 400, ALEXANDRIA, VA, 22314 |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
Stephens Richard D | Treasurer | 909 N. WASHINGTON STREET, ALEXANDRIA, VA, 22314 |
Probert Edward | President | 909 N. WASHINGTON ST. SUITE 400, ALEXANDRIA, VA, 22314 |
Post Steven | GENE | 909 N. WASHINGTON ST. SUITE 400, ALEXANDRIA, VA, 22314 |
VanOpdorp Harold | Chief Operating Officer | 909 N. WASHINGTON ST. SUITE 400, ALEXANDRIA, VA, 22314 |
Neller Robert DGEN | Chairman | 909 N. WASHINGTON STREET, ALEXANDRIA, VA, 22314 |
ARMSTRONG RONALD | Agent | 2514 JARDIN DRIVE, WESTON, FL, 33327 |
ERIC CANDELORI J | Vice President | 909 N. WASHINGTON ST. SUITE 400, ALEXANDRIA, VA, 22314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-04-11 | 909 N. WASHINGTON STREET, SUITE 400, ALEXANDRIA, VA 22314 | - |
CHANGE OF MAILING ADDRESS | 2012-04-11 | 909 N. WASHINGTON STREET, SUITE 400, ALEXANDRIA, VA 22314 | - |
REGISTERED AGENT NAME CHANGED | 2005-03-08 | ARMSTRONG, RONALD | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-08 | 2514 JARDIN DRIVE, WESTON, FL 33327 | - |
REINSTATEMENT | 2001-11-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-13 |
ANNUAL REPORT | 2015-02-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State