Entity Name: | THE FOUNDATION FOR SEMINOLE COUNTY PUBLIC SCHOOLS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 05 Mar 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2023 (a year ago) |
Document Number: | N13710 |
FEI/EIN Number | 59-2775956 |
Address: | 400 E. LAKE MARY BOULEVARD, SANFORD, FL 32773 |
Mail Address: | 400 E. LAKE MARY BOULEVARD, SANFORD, FL 32773 |
ZIP code: | 32773 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Henderson, Roderick | Agent | 400 E LAKE MARY BLVD, SANFORD, FL 32773 |
Name | Role | Address |
---|---|---|
Vansmith, Jean | Executive Director | 400 E Lake Mary Blvd, Lake Mary, FL 32773 |
Name | Role | Address |
---|---|---|
Ashworth, John | VP of Finance | 250 S. Park Ave, Winter Park, FL 32789 |
Name | Role | Address |
---|---|---|
Brannon, Greg | Chairman | AAA, 1000 AAA Drive Heathrow, FL 32746 |
Name | Role | Address |
---|---|---|
Mills, Holton | VP of Programs | Addition Financial, 1000 Primera Blvd. Lake Mary, FL 32746 |
Name | Role | Address |
---|---|---|
Christensen, Tara | Immediate Past Chairman | FastSigns, 1265 Upsala Road Suite 1133 Sanford, FL 32771 |
Name | Role | Address |
---|---|---|
Luc, Brian | Chair | Bank of New York Mellon, 100 Colonial Center Pkwy Suite 300 Lake Mary, FL 32746 |
Name | Role | Address |
---|---|---|
Luc, Brian | Elect | Bank of New York Mellon, 100 Colonial Center Pkwy Suite 300 Lake Mary, FL 32746 |
Name | Role | Address |
---|---|---|
Easterling, Tanya | VP of Development | Florida Blue, 610 Crescent Executive Court Suite 600 Lake Mary, FL 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-01-09 | Henderson, Roderick | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-16 | 400 E. LAKE MARY BOULEVARD, SANFORD, FL 32773 | No data |
CHANGE OF MAILING ADDRESS | 2007-02-16 | 400 E. LAKE MARY BOULEVARD, SANFORD, FL 32773 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-14 | 400 E LAKE MARY BLVD, SANFORD, FL 32773 | No data |
CORPORATE MERGER | 1998-07-01 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 300000018833 |
REINSTATEMENT | 1995-11-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | No data | No data |
NAME CHANGE AMENDMENT | 1993-10-27 | THE FOUNDATION FOR SEMINOLE COUNTY PUBLIC SCHOOLS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-06 |
REINSTATEMENT | 2023-10-03 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-06-09 |
AMENDED ANNUAL REPORT | 2019-08-20 |
ANNUAL REPORT | 2019-04-15 |
AMENDED ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-13 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State