Entity Name: | FOOTPRINTS OF THE SON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 22 Dec 2015 (9 years ago) |
Document Number: | N15000012023 |
FEI/EIN Number | 81-0939915 |
Address: | 402 Tortosa Court, Davenport, FL, 33837, US |
Mail Address: | PO Box 473, Gotha, FL, 34734, US |
ZIP code: | 33837 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON REBECCA | Agent | 402 Tortosa Court, Davenport, FL, 33837 |
Name | Role | Address |
---|---|---|
Thompson Rebecca S | Treasurer | 402 Tortosa Court, Davenport, FL, 33837 |
Name | Role | Address |
---|---|---|
Meyer Heather M | Exec | 1790 Greenwich Ave, Winter Park, FL, 32789 |
Name | Role | Address |
---|---|---|
Franzen Erin | Director | 1720 Concord Dr, Fort Collins, CO, 80526 |
Name | Role | Address |
---|---|---|
Whipp Jacob | Chairman | 1370 Leatherwood Rd, White Bluff, TN, 37187 |
Name | Role | Address |
---|---|---|
Vitaniemi Lisa | Secretary | 401 S Market, Thornton, IN, 46071 |
Name | Role | Address |
---|---|---|
Gomez Melanie S | Vice Chairman | 1534 Marengo Ave, Forest Park, IL, 60130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-02 | 402 Tortosa Court, Davenport, FL 33837 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-02 | 402 Tortosa Court, Davenport, FL 33837 | No data |
CHANGE OF MAILING ADDRESS | 2017-02-27 | 402 Tortosa Court, Davenport, FL 33837 | No data |
AMENDMENT | 2016-01-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-02-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State