Entity Name: | THE FLOYD LAYCOCK FOUNDATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 26 Oct 2021 (3 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Jun 2024 (8 months ago) |
Document Number: | N21000012504 |
FEI/EIN Number | 87-3283752 |
Address: | 6419 2nd AVE NE, BRADENTON, FL, 34208, US |
Mail Address: | 6419 2nd AVE NE, BRADENTON, FL, 34208, US |
ZIP code: | 34208 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAYCOCK LAYCOCK L | Agent | 6419 2nd Ave NE, BRADENTON, FL, 34208 |
Name | Role | Address |
---|---|---|
HOFFSTETTER TONYA | President | 6419 2ND AVE NE, BRADENTON, FL, 34208 |
Name | Role | Address |
---|---|---|
LARRY LAYCOCK L | Vice President | 6419 2nd AVE NE, BRADENTON, FL, 34208 |
Name | Role | Address |
---|---|---|
LARRY LAYCOCK L | Treasurer | 6419 2nd AVE NE, BRADENTON, FL, 34208 |
Name | Role | Address |
---|---|---|
Olson Heather T | Secretary | 6419 2nd AVE NE, BRADENTON, FL, 34208 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-06-07 | 6419 2nd Ave NE, BRADENTON, FL 34208 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-06-07 | 6419 2nd AVE NE, BRADENTON, FL 34208 | No data |
CHANGE OF MAILING ADDRESS | 2024-06-07 | 6419 2nd AVE NE, BRADENTON, FL 34208 | No data |
REGISTERED AGENT NAME CHANGED | 2024-06-07 | LAYCOCK, LAYCOCK LEE | No data |
REINSTATEMENT | 2024-06-07 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REINSTATEMENT | 2022-10-07 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-06-07 |
REINSTATEMENT | 2022-10-07 |
Domestic Non-Profit | 2021-10-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State