Entity Name: | THE MOST WORSHIPFUL PRINCE HALL SCHOLARSHIP AND ECONOMIC DEVELOPMENT FOUNDATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic 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 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Nov 2023 (a year ago) |
Document Number: | N03000011117 |
FEI/EIN Number |
161689779
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1199 SOUTH BRUTON BLVD, ORLANDO, FL, 32805, 42 |
Mail Address: | 569 STRATHCLYDE COURT, APOPKA, FL, 32712, 47 |
ZIP code: | 32805 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH ALEXANDER | Executive Director | 569 STRATHCLYDE COURT, APOPKA, FL, 32712 |
Davis Charles | Vice President | 1803 Willow street, Orlando, FL, 32805 |
CLARK WILLIE | Treasurer | WEBSTER AVE, WINTER PARK, FL, 32789 |
JOHNSON KAY | Secretary | 1319 LOWRIE AVE., ORLANDO, FL, 32805 |
Morris Monique R | Member | 1019 Ocoee-Apopka Road, APOPKA, FL, 32703 |
Spence Barbara | President | 740 SE 1st STREET, Belleglade, FL, 33430 |
Smith Alexander H | Agent | 569 STRATHCLYDE COURT, APOPKA, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-11-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-12-10 | Smith, Alexander H | - |
REINSTATEMENT | 2020-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2010-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-07-14 | 1199 SOUTH BRUTON BLVD, ORLANDO, FL 32805 42 | - |
CHANGE OF MAILING ADDRESS | 2005-07-14 | 1199 SOUTH BRUTON BLVD, ORLANDO, FL 32805 42 | - |
AMENDMENT | 2005-07-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
REINSTATEMENT | 2023-11-26 |
ANNUAL REPORT | 2022-07-13 |
ANNUAL REPORT | 2021-06-10 |
REINSTATEMENT | 2020-12-10 |
ANNUAL REPORT | 2019-05-16 |
ANNUAL REPORT | 2018-06-29 |
ANNUAL REPORT | 2017-07-02 |
ANNUAL REPORT | 2016-06-23 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State