Entity Name: | HORACE JOSEPH, SR. SCHOLARSHIP FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 15 Dec 2015 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | N15000012096 |
FEI/EIN Number | 61-1780597 |
Address: | 4323 PRINCE HALL BLVD, ORLANDO, FL 32811 |
Mail Address: | 4323 PRINCE HALL BLVD, ORLANDO, FL 32811 |
ZIP code: | 32811 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WINSTON, ROSALIND | Agent | 4323 PRINCE HALL BLVD, ORLANDO, FL 32811 |
Name | Role | Address |
---|---|---|
Winston, Rosalind | President | 4323, Prince Hall Blvd Orlando, FL 32811 |
Name | Role | Address |
---|---|---|
MCCOY, ELLA | Vice President | 6450 Haughton Lane, ORLANDO, FL 32835 |
Name | Role | Address |
---|---|---|
Beason, Juanita | Secretary | 1224 S. HAWASSIA ROAD, ORLANDO, FL 32835 |
Name | Role | Address |
---|---|---|
JOSEPH, SHIRLEY D | Treasurer | 111 SE THOMPKINS AVE, MADISON, FL 32340 |
Name | Role | Address |
---|---|---|
CARTER, FRANCINE | Director | 76 FAIRGLEN DRIVE, TITUSVILLE, FL 32796 |
Weatherspoon, Elaine | Director | 4481 Rocky Ford Rd., Madison, FL 32340 |
Wilson, Lillie Mae | Director | 4323 Prince Hall Blvd, Orlando, FL 32811 |
Name | Role | Address |
---|---|---|
Weatherspoon, Elaine | Assistant Treasurer | 4481 Rocky Ford Rd., Madison, FL 32340 |
Name | Role | Address |
---|---|---|
Washington, Willie J, Dr. | Chairman of Board of Directros | P.O. Box 443, Wilberforce, OH 45384 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REINSTATEMENT | 2020-03-29 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-03-29 | WINSTON, ROSALIND | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2021-09-19 |
ANNUAL REPORT | 2021-01-20 |
REINSTATEMENT | 2020-03-29 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-04-08 |
Domestic Non-Profit | 2015-12-15 |
Date of last update: 20 Jan 2025
Sources: Florida Department of State