Search icon

PERCELL MARC MAYNOR MEMORIAL SCHOLARSHIP, INC.

Company Details

Entity Name: PERCELL MARC MAYNOR MEMORIAL SCHOLARSHIP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Mar 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jul 2013 (12 years ago)
Document Number: N12000003171
FEI/EIN Number 45-4979641
Address: 6921 N.W. 82nd Court, Tamarac, FL, 33321, US
Mail Address: 6921 N.W. 82nd Court, Tamarac, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Brinson Susie Agent 6921 N.W. 82nd Court, Tamarac, FL, 33321

Chief Executive Officer

Name Role Address
MAYNOR PERCELL M Chief Executive Officer 1832 MILLSTONE MANOR, CONYERS, GA, 30013

Othe

Name Role Address
Moore Gwendolyn Othe 1224 S W 9th Avenue, Fort Lauderdale, FL, 33315

Secretary

Name Role Address
Penny Sullivan Secretary 2201 Sherman Circle, Miramar, FL, 33025

President

Name Role Address
Rolle-Lake Dr. Lenzetta President 11205 W. Atlantic Blvd, Coral Springs, FL, 33071

Director

Name Role Address
Moore Alisha Director 401 Lilac Ridge Court, Zebulon, NC, 27597
Parker Sherod M Director P. O. Box 540746, Orlando, FL, 32854

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-14 6921 N.W. 82nd Court, Tamarac, FL 33321 No data
CHANGE OF MAILING ADDRESS 2021-01-14 6921 N.W. 82nd Court, Tamarac, FL 33321 No data
REGISTERED AGENT NAME CHANGED 2021-01-14 Brinson, Susie No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-14 6921 N.W. 82nd Court, Tamarac, FL 33321 No data
AMENDMENT 2013-07-29 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State