Entity Name: | DR. WILMA T. STONE EDUCATIONAL FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 09 Jan 2014 (11 years ago) |
Document Number: | N14000000359 |
FEI/EIN Number | APPLIED FOR |
Address: | 1105 E. WARREN STREET, PLANT CITY, FL, 33563 |
Mail Address: | 1756 Signature Court, Hampton, GA, 30228, US |
ZIP code: | 33563 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDERSON JAMES WREV. DR | Agent | 1210 RAY CHARLES BLVD, TAMPA, FL, 33602 |
Name | Role | Address |
---|---|---|
ANDERSON APRIL CDR. | President | 1756 Signature Court, Hampton, GA, 30228 |
Name | Role | Address |
---|---|---|
STONE FANNIE B | Vice President | 1756 Signature Court, Hampton, GA, 30228 |
Name | Role | Address |
---|---|---|
SYKES LARRY REV. DR | Director | 617 SPRUCE STREET, PLANT CITY, FL, 33563 |
WILLIAMS-BIDGETT DIANE DR. | Director | 2820 N. CENTRAL AV, TAMPA, FL, 33602 |
KING GWENDOLYN VDR. | Director | 4747 HARVEST WAY, MONTGOMERY, AL, 36106 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-09-27 | 1105 E. WARREN STREET, PLANT CITY, FL 33563 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-27 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State