THE SOMER THOMPSON FOUNDATION, INC. - Florida Company Profile

Entity Name: | THE SOMER THOMPSON 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: | 05 Mar 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2020 (5 years ago) |
Document Number: | N10000002364 |
FEI/EIN Number |
800567228
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1706 Horton Drive, Orange Park, FL, 32073, US |
Mail Address: | 1706 Horton Drive, Orange Park, FL, 32073, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON DIENA | President | 1706 Horton Drive, Orange Park, FL, 32073 |
THOMPSON DIENA | Director | 1706 Horton Drive, Orange Park, FL, 32073 |
BOWLING PHILLIP | Vice President | 1706 Horton Drive, Orange Park, FL, 32073 |
BOWLING PHILLIP | Director | 1706 Horton Drive, Orange Park, FL, 32073 |
INGRAM ROBERT | Director | 943 LAKE ASBURY DRIVE, GREEN COVE SPRINGS, FL, 32043 |
Rigdon Paul | Director | 1447 Coopers Hawk Way, Middleburg, FL, 32068 |
BOWLING PHILLIP | Agent | 1706 Horton Drive, Orange Park, FL, 32073 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000044644 | SOMER THOMPSON FOUNDATION | EXPIRED | 2010-05-21 | 2015-12-31 | - | 1533 MILLBROOK COURT, ORANGE PARK, FL, 32003, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-24 | 1706 Horton Drive, Orange Park, FL 32073 | - |
CHANGE OF MAILING ADDRESS | 2022-04-24 | 1706 Horton Drive, Orange Park, FL 32073 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-24 | 1706 Horton Drive, Orange Park, FL 32073 | - |
REINSTATEMENT | 2020-10-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-18 | BOWLING, PHILLIP | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-09 |
REINSTATEMENT | 2020-10-18 |
ANNUAL REPORT | 2019-05-06 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-08 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State