Search icon

DEBBY HUDSON COLON CANCER FOUNDATION, INC.

Company Details

Entity Name: DEBBY HUDSON COLON CANCER FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Nov 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2015 (9 years ago)
Document Number: N07000010885
FEI/EIN Number 261459754
Address: 9460 E BAYMEADOWS DRIVE, INVERNESS, FL, 34450
Mail Address: 9460 E BAYMEADOWS DRIVE, INVERNESS, FL, 34450
ZIP code: 34450
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
STATEN CINDY Agent 9460 E BAYMEADOWS DRIVE, INVERNESS, FL, 34450

President

Name Role Address
STATEN CINDY President 9460 E BAYMEADOWS DRIVE, INVERNESS, FL, 34450

Director

Name Role Address
STATEN CINDY Director 9460 E BAYMEADOWS DRIVE, INVERNESS, FL, 34450
STATEN SPRAGUE MARY E Director 335 WOODSTREAM DRIVE, NEWMAN, GA, 30265
HUDSON JR STANTON Director 839 AUBURN AVE, BUFFALO, NY, 14222
Staten Jennifer Director 549 8th ave n, St. Petersburg, FL, 33701
STATEN ED Director 9460 E BAYMEADOWS DRIVE, INVERNESS, FL, 34450

Vice President

Name Role Address
SPRAGUE MATTHEW Vice President 335 WOODSTREAM DRIVE, NEWMAN, GA, 30265

Secretary

Name Role Address
STATEN ED Secretary 9460 E BAYMEADOWS DRIVE, INVERNESS, FL, 34450
STATEN SPRAGUE MARY E Secretary 335 WOODSTREAM DRIVE, NEWMAN, GA, 30265

Treasurer

Name Role Address
STATEN ED Treasurer 9460 E BAYMEADOWS DRIVE, INVERNESS, FL, 34450

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-10-21 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-21 STATEN, CINDY No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-07-08
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-10-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State