Search icon

TOM ATWELL MEMORIAL FUND, INC.

Company Details

Entity Name: TOM ATWELL MEMORIAL FUND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 18 Sep 2007 (17 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: N07000009222
FEI/EIN Number 261077660
Address: 6546 Bendelow Dr, LAKELAND, FL, 33810, US
Mail Address: 6546 Bendelow Dr, LAKELAND, FL, 33810, US
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
DARBY BEN H Agent 1202 FAIRCHILD RD., LAKELAND, FL, 33803

Director

Name Role Address
NORTON RICHARD D Director 802 FOREST LAKE DR, LAKELAND, FL, 33809
DARBY BEN H Director 1202 FAIRCHILD RD., LAKELAND, FL, 33803
GOLDEN JAMES D Director 631 WILDER RD., LAKELAND, FL, 33809
SNOW ROBERT R Director 6546 Bendelow Dr, LAKELAND, FL, 33810
JONES DENNIS D Director 7533 CLEMENTINE WAY, ORLANDO, FL, 32819

Treasurer

Name Role Address
NORTON RICHARD D Treasurer 802 FOREST LAKE DR, LAKELAND, FL, 33809

President

Name Role Address
SHERWIN PETE President 6809 EAST ROAD, LAKELAND, FL, 33809

Vice President

Name Role Address
SNOW ROBERT R Vice President 6546 Bendelow Dr, LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2017-01-16 6546 Bendelow Dr, LAKELAND, FL 33810 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-02 6546 Bendelow Dr, LAKELAND, FL 33810 No data

Documents

Name Date
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-06-23
ANNUAL REPORT 2008-01-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State