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 |
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 |
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 |
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 | - | - |
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