Entity Name: | WINFIELD C. COOK & ISABELLE K. COOK CHARITABLE FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 28 Jun 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Dec 2010 (14 years ago) |
Document Number: | N02000004942 |
FEI/EIN Number | 542107496 |
Address: | 802 11TH ST. W., BRADENTON, FL, 34205, US |
Mail Address: | 1064 N Tamiami Trl, Sarasota, FL, 34236, US |
ZIP code: | 34205 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLALOCK, LANDERS, WALTERS & VOGLER, P.A. | Agent | 802 11TH ST. W., BRADENTON, FL, 34205 |
Name | Role | Address |
---|---|---|
COOK ROGER M | President | 802 11TH ST. W., BRADENTON, FL, 34205 |
Name | Role | Address |
---|---|---|
COOK ROGER M | Director | 802 11TH ST. W., BRADENTON, FL, 34205 |
COOK ROGER C | Director | 802 11TH ST. W., BRADENTON, FL, 34205 |
HIGHLEY CAREY | Director | 802 11TH ST. W., BRADENTON, FL, 34205 |
Highley Jordan | Director | 802 11th Street West, Bradenton, FL, 34205 |
Cook Colleen M | Director | 802 11th Street West, Bradenton, FL, 34205 |
Name | Role | Address |
---|---|---|
HIGHLEY CAREY | Secretary | 802 11TH ST. W., BRADENTON, FL, 34205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-05-01 | 802 11TH ST. W., BRADENTON, FL 34205 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-18 | 802 11TH ST. W., BRADENTON, FL 34205 | No data |
REINSTATEMENT | 2010-12-19 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State