Entity Name: | TOM RAPER FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
WASHINGTON GAYLE | Director | 9421 LOYSTON ROAD, KNOXVILLE, TN, 37938 |
RAPER SUZANNE MRS. | President | 3100 N OCEAN BLVD, #2708, FORT LAUDERDALE, FL, 33308 |
LAW OFFICE OF WILMA D. STEVENSON, P.A. | Agent | - |
COLLIER JOHN WDR. | Vice President | 2947 SAVANNAH COURT, WACO, TX, 76710 |
KEEN CHARLES | Director | 5950 CASTLEWOOD CROSSING, MILFORD, OH, 45150 |
SCHELLING TIM DR. | Treasurer | 414 DICK COMBS DRIVE, ERLANGER, KY, 41048 |
ODOM THOMAS PASTOR | Secretary | 9741 NW 29TH COURT, HOLLYWOOD, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-31 | Odom, Thomas | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-31 | 9471 NW 29th Court, Hollywood, FL 33024 | - |
AMENDMENT | 2023-11-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-05-09 | Law Office of Wilma D. Stevenson, P.A. | - |
AMENDMENT | 2016-10-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-03 | 7111 N W 45TH STREET, LAUDERHILL, FL 33319-4010 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
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 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State