Search icon

SEEDS OF PROMISE COMMUNITY DEVELOPMENT CORPORATION

Company Details

Entity Name: SEEDS OF PROMISE COMMUNITY DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Jun 2015 (10 years ago)
Document Number: N15000005666
FEI/EIN Number 47-4326727
Address: 22011 US HWY 19 NORTH, CLEARWATER, FL, 33765, US
Mail Address: 22011 US HWY 19 NORTH, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
TISDALE ANGELA Agent 22011 US HWY 19 NORTH, CLEARWATER, FL, 33765

President

Name Role Address
TISDALE ANGELA President 22011 US HWY 19 NORTH, CLEARWATER, FL, 33765

Vice President

Name Role Address
TISDALE BRYANT Vice President 22011 US HWY 19 NORTH, CLEARWATER, FL, 33765

Treasurer

Name Role Address
PEREZ EVELYN Treasurer 22011 US HWY 19 NORTH, CLEARWATER, FL, 33765
Foster Idalmis Treasurer 22011 US HWY 19 NORTH, CLEARWATER, FL, 33765

Secretary

Name Role Address
Douglas Maranda Secretary 22011 US HWY 19 NORTH, CLEARWATER, FL, 33765

ADVI

Name Role Address
Foster Kewon ADVI 22011 US HWY 19 NORTH, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 22011 US HWY 19 NORTH, CLEARWATER, FL 33765 No data
CHANGE OF MAILING ADDRESS 2016-04-27 22011 US HWY 19 NORTH, CLEARWATER, FL 33765 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 22011 US HWY 19 NORTH, CLEARWATER, FL 33765 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-06-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-27
Domestic Non-Profit 2015-06-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State