Search icon

UNDERWOOD FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: UNDERWOOD 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: 20 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2020 (5 years ago)
Document Number: N06000001864
FEI/EIN Number 593379318

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

Address: 36018 Ellsworth Pl, Zephyrhills, FL, 33541, US
Mail Address: PO Box 48199, Tampa, FL, 33646, US
ZIP code: 33541
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULDROW K.L. P President 36018 Ellsworth Pl, Zephyrhills, FL, 33541
MULDROW Damarius G Vice President 5015 Latan Dr, TAMPA, FL, 33610
MULDROW DEMARIA Secretary 3801 Bradford Creek Drive, Forth Worth, TX, 76116
SMITH RICARDO Trustee 4516 Shadberry Dr, TAMPA, FL, 33624
SIMS ALMASI Officer 2327 West Beach Street, Tampa, FL, 33607
Muldrow Renaldo P Treasurer 5015 Latan Dr, TAMPA, FL, 33610
Sportskids-Global Outreach International I Agent 36018 Ellsworth Pl, Zephyrhills, FL, 33541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000187194 TRIPLE 'S' CARES AND RANCH FOUNDATION EXPIRED 2009-12-28 2014-12-31 - 2702-33RD ST, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 36018 Ellsworth Pl, Suite 1, Zephyrhills, FL 33541 -
CHANGE OF MAILING ADDRESS 2024-03-25 36018 Ellsworth Pl, Suite 1, Zephyrhills, FL 33541 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 36018 Ellsworth Pl, Suite 1, Zephyrhills, FL 33541 -
REGISTERED AGENT NAME CHANGED 2020-01-02 Sportskids-Global Outreach International Inc. -
REINSTATEMENT 2020-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2006-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-08-01
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-19
REINSTATEMENT 2020-01-02
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-07-10
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-06-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State