Entity Name: | THE LONG CENTER 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: | 03 Sep 1986 (39 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 23 Jan 1997 (28 years ago) |
Document Number: | N16614 |
FEI/EIN Number |
592702966
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1501 N. BELCHER ROAD, STE. 700, CLEARWATER, FL, 33765, US |
Mail Address: | 1501 N. BELCHER ROAD, STE. 700, CLEARWATER, FL, 33765, US |
ZIP code: | 33765 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEAVER CHARLES | Director | 42022 B Gardens Blvd, Hammond, LA, 70403 |
Dunham Paul | Treasurer | 13577 Feather Sound, Clearwater, FL, 33762 |
Fisher Daniel | Director | 302 49th Street N, St Petersburg, FL, 33710 |
Connors Amy j | Director | 937 Victoria Drive, Dunedin, FL, 34698 |
Reese Randy | Director | 1545 Willow Brook Drive, Palm Harbor, FL, 34683 |
WEAVER CHARLES | Agent | 1501 N. BELCHER, CLEARWATER, FL, 33765 |
Beasley Shaun | Director | 2068 Sun Tree Cir, Clearwater, FL, 33763 |
WEAVER CHARLES | Chairman | 42022 B Gardens Blvd, Hammond, LA, 70403 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-06 | 1501 N. BELCHER ROAD, STE. 236, CLEARWATER, FL 33765 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-26 | 1501 N. BELCHER, STE. 236, CLEARWATER, FL 33765 | - |
CHANGE OF MAILING ADDRESS | 2021-01-26 | 1501 N. BELCHER ROAD, STE. 236, CLEARWATER, FL 33765 | - |
REGISTERED AGENT NAME CHANGED | 2005-02-28 | WEAVER, CHARLES | - |
NAME CHANGE AMENDMENT | 1997-01-23 | THE LONG CENTER FOUNDATION, INC. | - |
AMENDMENT | 1988-11-08 | - | - |
NAME CHANGE AMENDMENT | 1987-08-18 | THE CENTER FOUNDATION, INC. | - |
AMENDMENT | 1987-06-24 | - | - |
AMENDMENT | 1986-12-31 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-01-29 |
ANNUAL REPORT | 2016-03-06 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State