Search icon

RAISING TIMOTHY SCHOLARSHIP FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: RAISING TIMOTHY SCHOLARSHIP 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: 24 Jun 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N05000006556
FEI/EIN Number 061749951

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

Address: 8952 E Orange Ave, Floral City, FL, 34436, US
Mail Address: 8952 E Orange Ave, Floral City, FL, 34436, US
ZIP code: 34436
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE WILLIE T Director 2950 West Rutland Drive, Citrus Springs, FL, 34433
WHITE WILLIE T Vice President 2950 West Rutland Drive, Citrus Springs, FL, 34433
WILBURN MICHAEL D Director P.O. Box 938, Floral City, FL, 34436
WILBURN MICHAEL D Vice President P.O. Box 938, Floral City, FL, 34436
WILBURN MICHAEL D President P.O. Box 938, Floral City, FL, 34436
WILBURN MICHAEL D Treasurer P.O. Box 938, Floral City, FL, 34436
WILBURN RODNEY D Director 8952 E Orange Ave, Floral City, FL, 34436
WILBURN RODNEY D President 8952 E Orange Ave, Floral City, FL, 34436
WILBURN RODNEY D Secretary 8952 E Orange Ave, Floral City, FL, 34436
White Willie T Agent 2950 West Rutland Drive, Citrus Springs, FL, 34433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2019-03-20 White, Willie T -
REGISTERED AGENT ADDRESS CHANGED 2019-03-20 2950 West Rutland Drive, Citrus Springs, FL 34433 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 8952 E Orange Ave, Floral City, FL 34436 -
CHANGE OF MAILING ADDRESS 2017-04-05 8952 E Orange Ave, Floral City, FL 34436 -

Documents

Name Date
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-03-22
ANNUAL REPORT 2013-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State