Search icon

RAISING TIMOTHY SCHOLARSHIP FOUNDATION, INC.

Company Details

Entity Name: RAISING TIMOTHY SCHOLARSHIP FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 24 Jun 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N05000006556
FEI/EIN Number 061749951
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

Agent

Name Role Address
White Willie T Agent 2950 West Rutland Drive, Citrus Springs, FL, 34433

Director

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

Vice President

Name Role Address
WHITE WILLIE T Vice President 2950 West Rutland Drive, Citrus Springs, FL, 34433
WILBURN MICHAEL D Vice President P.O. Box 938, Floral City, FL, 34436

President

Name Role Address
WILBURN MICHAEL D President P.O. Box 938, Floral City, FL, 34436
WILBURN RODNEY D President 8952 E Orange Ave, Floral City, FL, 34436

Treasurer

Name Role Address
WILBURN MICHAEL D Treasurer P.O. Box 938, Floral City, FL, 34436

Secretary

Name Role Address
WILBURN RODNEY D Secretary 8952 E Orange Ave, Floral City, FL, 34436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2019-03-20 White, Willie T No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-20 2950 West Rutland Drive, Citrus Springs, FL 34433 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 8952 E Orange Ave, Floral City, FL 34436 No data
CHANGE OF MAILING ADDRESS 2017-04-05 8952 E Orange Ave, Floral City, FL 34436 No data

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 Feb 2025

Sources: Florida Department of State