Search icon

TRI COUNTY COMMUNITY FOUNDATION, INC.

Company Details

Entity Name: TRI COUNTY COMMUNITY FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Apr 2018 (7 years ago)
Document Number: N13000010044
FEI/EIN Number 46-4045595
Address: 809 wood sorrel lane, venice, FL, 34293, US
Mail Address: 809 wood sorrel lane, venice, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
foubister james s Agent 809 wood sorrel lane, venice, FL, 34293

Director

Name Role Address
Holic Pamela SR. Director 636 Apalachicola Road, Venice, FL, 34285
Foubister Christine Director 809, WOOD SORREL LANE, WOOD SORREL, Venice, FL, 34293
Holic John Director 636 Apalachicola Road, Venice, FL, 34285

President

Name Role Address
FOUBISTER JAMES SSR. President 809 WOOD SORREL LANE, VENICE, FL, 34293

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000099624 TOGETHER WE CAN ACTIVE 2022-08-23 2027-12-31 No data 1080 ENTERPRISE COURT, NOKOMIS, FL, 34275
G17000079549 LEAVE NO ONE IN NEED EXPIRED 2017-07-25 2022-12-31 No data 1080 ENTERPRISE COURT, NOKOMIS, FL, 34275
G16000004622 SERVE FLORIDA ACTIVE 2016-01-12 2026-12-31 No data 1080 ENTERPRISE COURT, NOKOMIS, FL, 34275
G14000077757 VENICE CARES EXPIRED 2014-07-28 2019-12-31 No data 1080 ENTERPRISE CT, NORTH VENICE, FL, 34275

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-04 809 wood sorrel lane, venice, FL 34293 No data
CHANGE OF MAILING ADDRESS 2023-01-04 809 wood sorrel lane, venice, FL 34293 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-04 809 wood sorrel lane, venice, FL 34293 No data
REINSTATEMENT 2018-04-04 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-04 foubister, james s No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-11
REINSTATEMENT 2018-04-04
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-06-08
ANNUAL REPORT 2014-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State