Search icon

THE BRADLEY SUMMERSILL FOUNDATION, INC.

Company Details

Entity Name: THE BRADLEY SUMMERSILL FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 30 Aug 2010 (14 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: N10000008225
FEI/EIN Number 273905594
Address: 2560 HAULOVER BLVD, DELTONA, FL, 32738, US
Mail Address: P O BOX 390666, DELTONA, FL, 32725, US
ZIP code: 32738
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
SUMMERSILL BRIAN R Agent 2560 HAULOVER BLVD, DELTONA, FL, 32738

President

Name Role Address
SUMMERSILL BRIAN R President 2560 HAULOVER BLVD, DELTONA, FL, 32738

Vice President

Name Role Address
SUMMERSILL TINA Vice President 19 E TANGLEWOOD DR, APOPKA, FL, 32712

Trustee

Name Role Address
Thorton Stephanie Trustee 968 5th Street, Clermont, FL, 34711

Secretary

Name Role Address
Summersill Peggy Secretary 2560 HAULOVER BLVD, DELTONA, FL, 32738

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2016-03-30 2560 HAULOVER BLVD, DELTONA, FL 32738 No data
REINSTATEMENT 2014-10-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-10-18 2560 HAULOVER BLVD, DELTONA, FL 32738 No data
REGISTERED AGENT ADDRESS CHANGED 2014-10-18 2560 HAULOVER BLVD, DELTONA, FL 32738 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT 2011-02-09 No data No data

Documents

Name Date
ANNUAL REPORT 2023-09-21
ANNUAL REPORT 2022-08-01
ANNUAL REPORT 2021-07-22
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-12
REINSTATEMENT 2014-10-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State