CANON JOHN H. REECE SCHOLARSHIP FUND, INC. - Florida Company Profile

Entity Name: | CANON JOHN H. REECE SCHOLARSHIP FUND, 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: | 10 Apr 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Mar 2017 (8 years ago) |
Document Number: | N07000003645 |
FEI/EIN Number |
562560279
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 976 Sangria Circle, Rockledge, FL, 32955, US |
Mail Address: | P.O. BOX 4163, KEY WEST, FL, 33041, US |
ZIP code: | 32955 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SWEETING-SOMERSALL MARCIA | President | 976 Sangria Circle, Rockledge, FL, 32955 |
FLOURNOY ALVAREZ S | 2 | 892 SW GRAND RESERVE BLVD, PORT ST LUCIE, FL, 34986 |
White Alexis | Treasurer | 1717 Duncan Street, KEY WEST, FL, 33040 |
Fisher Detra | Secretary | 424 County Road, Key West, FL, 33040 |
SIMMONS GLENDA | Vice President | 310 HILCREST AVE., SOMERSET, NJ, 08873 |
FLOURNOY ALVAREZ S | Vice President | 892 SW GRAND RESERVE BLVD, PORT ST LUCIE, FL, 34986 |
SWEETING-SOMERSALL MARCIA | Agent | 976 Sangriia Circle, Rockledge, FL, 32955 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-04-10 | 976 Sangriia Circle, Rockledge, FL 32955 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-10 | 976 Sangria Circle, Rockledge, FL 32955 | - |
REINSTATEMENT | 2017-03-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-06 | SWEETING-SOMERSALL, MARCIA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2010-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2009-06-03 | - | - |
CANCEL ADM DISS/REV | 2008-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-21 |
ANNUAL REPORT | 2024-04-06 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-10 |
REINSTATEMENT | 2017-03-06 |
ANNUAL REPORT | 2015-02-24 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State