Search icon

ROSALIE G. FUSCO CHARITABLE FOUNDATION, INC.

Company Details

Entity Name: ROSALIE G. FUSCO CHARITABLE FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 2023 (2 years ago)
Document Number: N15000003052
FEI/EIN Number APPLIED FOR
Address: 2840 West Bay Drive, Suite 155, Belleair Bluffs, FL, 33770, US
Mail Address: 2840 West Bay Drive, Suite 155, Belleair Bluffs, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
LOVELACE WILLIAM K Agent 2840 West Bay Drive, Belleair Bluffs, FL, 33770

President

Name Role Address
Lovelace William K President 2840 West Bay Drive, Belleair Bluffs, FL, 33770

Director

Name Role Address
Ambrosino Brenda M Director 60 Evelyn Court, Oldsmar, FL, 34677
Lovelace William K Director 2840 West Bay Drive, Belleair Bluffs, FL, 33770
SNYDER DEBRA A Director 3022 PINE CONE CIRCLE, CLEARWATER, FL, 33760

Vice President

Name Role Address
Ambrosino Brenda M Vice President 60 Evelyn Court, Oldsmar, FL, 34677

Treasurer

Name Role Address
SNYDER DEBRA A Treasurer 3022 PINE CONE CIRCLE, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-13 LOVELACE, WILLIAM K No data
REINSTATEMENT 2023-02-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
AMENDMENT 2021-10-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-17 2840 West Bay Drive, Suite 155, Belleair Bluffs, FL 33770 No data
CHANGE OF MAILING ADDRESS 2021-04-17 2840 West Bay Drive, Suite 155, Belleair Bluffs, FL 33770 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-17 2840 West Bay Drive, Suite 155, Belleair Bluffs, FL 33770 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-04-30
REINSTATEMENT 2023-02-13
Amendment 2021-10-06
AMENDED ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2021-02-05
AMENDED ANNUAL REPORT 2020-09-07
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State