Search icon

RICO'S SCHOLARSHIP FOUNDATION INC

Company Details

Entity Name: RICO'S SCHOLARSHIP FOUNDATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Jun 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Aug 2016 (9 years ago)
Document Number: N14000005897
FEI/EIN Number 47-1106078
Address: 3361, Fairlane Farms Road, WELLINGTON, FL, 33414, US
Mail Address: 3361, Fairlane Farms Road, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
JOSEPH ANDREW CSr. Agent 2430 Wellington Green Drive #110, WELLINGTON, FL, 33414

President

Name Role Address
JOSEPH ANDREW Jr. President 1021 Grandview Circle, Royal Palm Beach, FL, 33411

Chief Executive Officer

Name Role Address
JOSEPH ANDREW CSr. Chief Executive Officer 2430 Wellington Green Drive #110, WELLINGTON, FL, 33414

Secretary

Name Role Address
DUNNEGAN DOROTHY Secretary 6913 69th way, West Palm Beach, FL, 33407

Treasurer

Name Role Address
VELEZ LATONYA Jr. Treasurer 227 ARLINGTON HEIGHTS CIRCLE, HAINES CITY, FL, 33844

Manager

Name Role Address
JOSEPH TARREN D Manager 4540 Carly Court, Murfreesboro, TN, 37128

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000156217 OLLIE V. FOUNDATION INC. ACTIVE 2021-11-23 2026-12-31 No data 12161 KEN ADAMS WAY, 110-B2, WELLINGTON, FL, 33414
G21000156216 WELLINGTON STARS INC. ACTIVE 2021-11-23 2026-12-31 No data 12161 KEN ADAMS WAY, 110-B2, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 3361, Fairlane Farms Road, WELLINGTON, FL 33414 No data
CHANGE OF MAILING ADDRESS 2024-04-30 3361, Fairlane Farms Road, WELLINGTON, FL 33414 No data
REGISTERED AGENT NAME CHANGED 2022-04-30 JOSEPH, ANDREW C, Sr. No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-08 2430 Wellington Green Drive #110, WELLINGTON, FL 33414 No data
AMENDMENT 2016-08-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-08
Amendment 2016-08-01
ANNUAL REPORT 2016-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State