Search icon

TOM RAPER FOUNDATION, INC.

Company Details

Entity Name: TOM RAPER FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Dec 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Nov 2023 (a year ago)
Document Number: N14000011610
FEI/EIN Number 31-0999060
Address: 3100 N OCEAN BLVD, #2708, FORT LAUDERDALE, FL, 33308, US
Mail Address: 3100 N OCEAN BLVD, #2708, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
LAW OFFICE OF WILMA D. STEVENSON, P.A. Agent

Director

Name Role Address
WASHINGTON GAYLE Director 9421 LOYSTON ROAD, KNOXVILLE, TN, 37938
KEEN CHARLES Director 5950 CASTLEWOOD CROSSING, MILFORD, OH, 45150

President

Name Role Address
RAPER SUZANNE MRS. President 3100 N OCEAN BLVD, #2708, FORT LAUDERDALE, FL, 33308

Vice President

Name Role Address
COLLIER JOHN WDR. Vice President 2947 SAVANNAH COURT, WACO, TX, 76710

Treasurer

Name Role Address
SCHELLING TIM DR. Treasurer 414 DICK COMBS DRIVE, ERLANGER, KY, 41048

Secretary

Name Role Address
ODOM THOMAS PASTOR Secretary 9741 NW 29TH COURT, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
AMENDMENT 2023-11-06 No data No data
REGISTERED AGENT NAME CHANGED 2022-05-09 Law Office of Wilma D. Stevenson, P.A. No data
AMENDMENT 2016-10-03 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-10-03 7111 N W 45TH STREET, LAUDERHILL, FL 33319-4010 No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
Amendment 2023-11-06
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-10
Amendment 2016-10-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State