Entity Name: | THOMAS A. SCOTT CHARITABLE FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 03 Jan 2013 (12 years ago) |
Document Number: | N13000000094 |
FEI/EIN Number | 46-1678664 |
Address: | 2940 S. 25th Street, Fort Pierce, FL, 34981, US |
Mail Address: | 2940 S. 25th Street, Fort Pierce, FL, 34981, US |
ZIP code: | 34981 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOWLER MICHAEL D | Agent | 2940 S. 25th Street, Fort Pierce, FL, 34981 |
Name | Role | Address |
---|---|---|
FOIST MARY J | President | 7901 S. INDIAN RIVER DRIVE, FORT PIERCE, FL, 34982 |
Name | Role | Address |
---|---|---|
FOWLER VIRGINIA M | Secretary | 2940 S. 25th Street, Fort Pierce, FL, 34981 |
Name | Role | Address |
---|---|---|
ELAM CHRISTIAN D | Treasurer | 111 ORANGE AVE., FORT PIERCE, FL, 34950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-01-12 | 2940 S. 25th Street, Fort Pierce, FL 34981 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-12 | 2940 S. 25th Street, Fort Pierce, FL 34981 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-12 | 2940 S. 25th Street, Fort Pierce, FL 34981 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-07-21 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State