Search icon

TEAMSTERS LOCAL 79 SCHOLARSHIP FUND, INC.

Company Details

Entity Name: TEAMSTERS LOCAL 79 SCHOLARSHIP FUND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Sep 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Oct 2012 (12 years ago)
Document Number: N12000009112
FEI/EIN Number 46-1046106
Address: 5818 E. DR. MARTIN LUTHER KING, JR. BLVD., TAMPA, FL, 33619
Mail Address: 5818 E. DR. MARTIN LUTHER KING, JR. BLVD., TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
GREG HAMILTON CPA LLC Agent

Vice President

Name Role Address
JOHNSON THOR T Vice President 5818 E. MARTIN LUTHER KING, JR. BLVD., TAMPA, FL, 33619

President

Name Role Address
ROTHMAN BRIAN A President 5818 E. MARTIN LUTHER KING, JR. BLVD., TAMPA, FL, 33619

Secretary

Name Role Address
Sholtes John Secretary 5818 E. DR. MARTIN LUTHER KING, JR. BLVD., TAMPA, FL, 33619

Trustee

Name Role Address
STACK GERRY Trustee 5818 E. DR. MARTIN LUTHER KING, JR. BLVD., TAMPA, FL, 33619
Medina Hector Trustee 5818 E. DR. MARTIN LUTHER KING, JR. BLVD., TAMPA, FL, 33619

Rec

Name Role Address
WILLIAMS Kenneth T Rec 5818 E. DR. MARTIN LUTHER KING, JR. BLVD., TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-01 Greg Hamilton CPA LLC No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 11342 77th St E, PARRISH, FL 34219 No data
AMENDMENT 2012-10-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State