Search icon

FORT WHITE HIGH SCHOOL SENIOR PARENTS, INC.

Company Details

Entity Name: FORT WHITE HIGH SCHOOL SENIOR PARENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2013 (11 years ago)
Document Number: N10000010391
FEI/EIN Number 455472856
Address: 174 SW Compass Ct, Fort White, FL, 32038, US
Mail Address: PO Box 2651, High Springs, FL, 32655, US
ZIP code: 32038
County: Columbia
Place of Formation: FLORIDA

Agent

Name Role Address
Compton Lora Agent 174 SW Compass Ct, Fort White, FL, 32038

President

Name Role Address
Jones Daphne President 1359 SW Scrubtown Rd, Fort White, FL, 32038

Treasurer

Name Role Address
Compton Lora Treasurer 174 SW Compass Ct, Fort White, FL, 32038

Secretary

Name Role Address
Harris Thiedra Secretary 141 SW Scrubtown Rd, FORT WHITE, FL, 32038

Vice President

Name Role Address
Griffis Monique Vice President 144 SW Thrasher Ln, Lake City, FL, 32024

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-03 174 SW Compass Ct, Fort White, FL 32038 No data
CHANGE OF PRINCIPAL ADDRESS 2024-07-03 174 SW Compass Ct, Fort White, FL 32038 No data
CHANGE OF MAILING ADDRESS 2024-07-03 174 SW Compass Ct, Fort White, FL 32038 No data
REGISTERED AGENT NAME CHANGED 2024-07-03 Compton, Lora No data
PENDING REINSTATEMENT 2013-10-31 No data No data
REINSTATEMENT 2013-10-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
AMENDMENT 2011-12-01 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-03
ANNUAL REPORT 2024-02-20
AMENDED ANNUAL REPORT 2023-07-05
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-07-29
AMENDED ANNUAL REPORT 2021-11-19
AMENDED ANNUAL REPORT 2021-07-14
ANNUAL REPORT 2021-01-26
AMENDED ANNUAL REPORT 2020-09-22
ANNUAL REPORT 2020-03-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State