Search icon

THE ANNIE LEE MATHIS PROJECT, INC.

Company Details

Entity Name: THE ANNIE LEE MATHIS PROJECT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 02 Apr 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N20000003778
FEI/EIN Number 85-0653288
Address: 10312 Bloomingdale Avenue Ste 108, PMB 157, Riverview, FL 33578
Mail Address: 10312 Bloomingdale Avenue Ste 108, PMB 157, Riverview, FL 33578
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PAYNE, TAHIRAH Agent 9707 Tranquility Lake Circle, 210, Riverview, FL 33578

President

Name Role Address
FEAZELL, JAMES President 5470 EAST BUSCH BLVD, 160 TEMPLE TERRACE, FL 33617

Director

Name Role Address
FEAZELL, JAMES Director 5470 EAST BUSCH BLVD, 160 TEMPLE TERRACE, FL 33617
PAYNE, TAHIRAH Director 9707 Tranquility Lake Circle, 210 Riverview, FL 33578
HILL, ANGEL C Director 6607 CARRINGTON SKY DR, Apollo Beach, FL 33572
SESTA, JENNIFER Director 10026 Oasis Palm Drive, Tampa, FL 33615
Drake, TERRY Director 101511 51st Avenue East, BRADENTON, FL 34203

Vice President

Name Role Address
PAYNE, TAHIRAH Vice President 9707 Tranquility Lake Circle, 210 Riverview, FL 33578
HILL, ANGEL C Vice President 6607 CARRINGTON SKY DR, Apollo Beach, FL 33572

DIRECTOR

Name Role Address
FEAZELL, ANNETTE DIRECTOR 5470 EAST BUSCH BLVD, #160 Temple Terrace, FL 33617

TREASURER

Name Role Address
WEST, GERALDINE TREASURER 4120 Barnes Avenue, Bronx, NY 10466

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-08-04 10312 Bloomingdale Avenue Ste 108, PMB 157, Riverview, FL 33578 No data
CHANGE OF MAILING ADDRESS 2022-08-04 10312 Bloomingdale Avenue Ste 108, PMB 157, Riverview, FL 33578 No data
REGISTERED AGENT ADDRESS CHANGED 2022-08-04 9707 Tranquility Lake Circle, 210, Riverview, FL 33578 No data

Documents

Name Date
ANNUAL REPORT 2022-08-04
ANNUAL REPORT 2021-09-13
Domestic Non-Profit 2020-04-02

Date of last update: 16 Jan 2025

Sources: Florida Department of State