Search icon

WINFIELD C. COOK & ISABELLE K. COOK CHARITABLE FOUNDATION, INC.

Company Details

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

Agent

Name Role Address
BLALOCK, LANDERS, WALTERS & VOGLER, P.A. Agent 802 11TH ST. W., BRADENTON, FL, 34205

President

Name Role Address
COOK ROGER M President 802 11TH ST. W., BRADENTON, FL, 34205

Director

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

Secretary

Name Role Address
HIGHLEY CAREY Secretary 802 11TH ST. W., BRADENTON, FL, 34205

Events

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

Documents

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