Search icon

HENRY MITCHELL ELEMENTARY FOUNDATION, INC.

Company Details

Entity Name: HENRY MITCHELL ELEMENTARY FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Oct 2004 (20 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 09 Feb 2017 (8 years ago)
Document Number: N04000009359
FEI/EIN Number 201717289
Address: 205 BUNGALOW PARK AVENUE, TAMPA, FL, 33609
Mail Address: 205 BUNGALOW PARK AVENUE, TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Alley Richard H Agent 205 BUNGALOW PARK AVENUE, TAMPA, FL, 33609

President

Name Role Address
Dunlop Colleen President C/O MITCHELL ELEM 205 BUNGALOW PARK, TAMPA, FL, 33609

Treasurer

Name Role Address
Alley Richard H Treasurer C/O MITCHELL ELEM 205 BUNGALOW PARK, TAMPA, FL, 33609

Secretary

Name Role Address
Hess Jeffrey Secretary C/O MITCHELL ELEM 205 BUNGALOW PARK, TAMPA, FL, 33609

Director

Name Role Address
Best Renee Director C/O MITCHELL ELEM 205 BUNGALOW PARK, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-07-21 Alley, Richard H No data
AMENDED AND RESTATEDARTICLES 2017-02-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 205 BUNGALOW PARK AVENUE, TAMPA, FL 33609 No data
CHANGE OF MAILING ADDRESS 2012-01-06 205 BUNGALOW PARK AVENUE, TAMPA, FL 33609 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 205 BUNGALOW PARK AVENUE, TAMPA, FL 33609 No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-22
AMENDED ANNUAL REPORT 2022-07-21
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-01-19
AMENDED ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State