Search icon

ANDERSON CHARITABLE FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: ANDERSON CHARITABLE FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Dec 2004 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: N04000011965
FEI/EIN Number 202054920

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3401 West Cypress St, Suite 201, TAMPA, FL, 33607, US
Mail Address: 3401 West Cypress St, Suite 201, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON STEVEN G President 3401 West Cypress St, TAMPA, FL, 33607
ANDERSON STEVEN G Secretary 3401 West Cypress St, TAMPA, FL, 33607
ANDERSON STEVEN G Treasurer 3401 West Cypress St, TAMPA, FL, 33607
ANDERSON STEVEN G Director 3401 West Cypress St, TAMPA, FL, 33607
ANDERSON ANNE Director 3401 West Cypress St, TAMPA, FL, 33607
ANDERSON JAMES W Director 3401 West Cypress St, TAMPA, FL, 33607
DAIGLE ELLEN D Agent 3401 West Cypress St, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-17 3401 West Cypress St, Suite 201, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2016-04-17 3401 West Cypress St, Suite 201, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-17 3401 West Cypress St, Suite 201, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2010-04-30 DAIGLE, ELLEN D -
CANCEL ADM DISS/REV 2006-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-03-23
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State