Search icon

THE FOUNDATION FOR SEMINOLE COUNTY PUBLIC SCHOOLS, INC.

Company Details

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

Agent

Name Role Address
Henderson, Roderick Agent 400 E LAKE MARY BLVD, SANFORD, FL 32773

Executive Director

Name Role Address
Vansmith, Jean Executive Director 400 E Lake Mary Blvd, Lake Mary, FL 32773

VP of Finance

Name Role Address
Ashworth, John VP of Finance 250 S. Park Ave, Winter Park, FL 32789

Chairman

Name Role Address
Brannon, Greg Chairman AAA, 1000 AAA Drive Heathrow, FL 32746

VP of Programs

Name Role Address
Mills, Holton VP of Programs Addition Financial, 1000 Primera Blvd. Lake Mary, FL 32746

Immediate Past Chairman

Name Role Address
Christensen, Tara Immediate Past Chairman FastSigns, 1265 Upsala Road Suite 1133 Sanford, FL 32771

Chair

Name Role Address
Luc, Brian Chair Bank of New York Mellon, 100 Colonial Center Pkwy Suite 300 Lake Mary, FL 32746

Elect

Name Role Address
Luc, Brian Elect Bank of New York Mellon, 100 Colonial Center Pkwy Suite 300 Lake Mary, FL 32746

VP of Development

Name Role Address
Easterling, Tanya VP of Development Florida Blue, 610 Crescent Executive Court Suite 600 Lake Mary, FL 32746

Events

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

Documents

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