Search icon

GREATER BRANDON COMMUNITY FOUNDATION, INC.

Company Details

Entity Name: GREATER BRANDON COMMUNITY FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Mar 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Nov 2020 (4 years ago)
Document Number: N03000002604
FEI/EIN Number 900073721
Address: 1210 MILLENNIUM PKWY, BRANDON, FL, 33511, US
Mail Address: 1210 Millennium Parkway, Suite 2010, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BIVINS ROBERT W Agent 1060 BLOOMINGDALE AVE, VALRICO, FL, 33596

Chief Executive Officer

Name Role Address
Brewer Elizabeth A Chief Executive Officer 1210 MILLENNIUM PKWY, BRANDON, FL, 33511

President

Name Role Address
Figlewski Deborah President 2620 Brookville Dr., Valrico, FL, 33596

Treasurer

Name Role Address
Searls Gary Treasurer 10127 Paddock Oaks Drive, Riverview, FL, 33569

Secretary

Name Role Address
WHEELER LISA Secretary 3216 Hurley Grove Way, Valrico, FL, 33596

Vice President

Name Role Address
Blount Tina Vice President 3629 Pine Knot Drive, Valrico, FL, 33596

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000095104 ANGEL FOUNDATION FL EXPIRED 2019-08-29 2024-12-31 No data P.O. BOX 3197, BRANDON, FL, 33509
G18000004815 ANGEL FOUNDATION EXPIRED 2018-01-09 2023-12-31 No data P.O. BOX 3197, BRANDON, FL, 33509
G08221700062 BRANDON FOUNDATION EXPIRED 2008-08-08 2013-12-31 No data PO BOX 3197, BRANDON, FL, 33509

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-24 1210 MILLENNIUM PKWY, SUITE 2010, BRANDON, FL 33511 No data
AMENDMENT 2020-11-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 1210 MILLENNIUM PKWY, SUITE 2010, BRANDON, FL 33511 No data
REGISTERED AGENT NAME CHANGED 2011-01-22 BIVINS, ROBERT W No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-22 1060 BLOOMINGDALE AVE, VALRICO, FL 33596 No data
AMENDMENT 2003-07-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-30
Amendment 2020-11-05
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State