Entity Name: | HILLSBOROUGH COUNTY EMPLOYEES' MARTIN LUTHER KING, JR. MEMORIAL SCHOLARSHIP FUND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Mar 1988 (37 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N25557 |
FEI/EIN Number |
592897179
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 E. KENNEDY BLVD, TAMPA, FL, 33602, US |
Mail Address: | P.O. BOX 173041, TAMPA, FL, 33672, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LONDON JANICE S | President | 5201 CUMBERLAND DR., TAMPA, FL, 33617 |
LOSURDO STEPHANIE | Secretary | 1903 TEEPEE DR, TAMPA, FL, 33618 |
BARBER ANTONIA | Director | 5901 LILAC LAKE DR, RIVERVIEW, FL, 33578 |
BOYKIN TRESA | Treasurer | 601 E KENNEDY BLVD, 13TH FLOOR, TAMPA, FL, 33602 |
Harris Howard S | Trustee | 601 E. Kennedy Blvd, Tampa, FL, 33602 |
ANDERSON, JR. WALLACE B | Agent | 2202 N. WEST SHORE BLVD, TAMPA, FL, 336075749 |
COLEMAN ALBERT | Vice President | 601 E KENNEDY BLVD, 24TH FLOOR, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-14 | 601 E. KENNEDY BLVD, 24TH FL, TAMPA, FL 33602 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-14 | 2202 N. WEST SHORE BLVD, SUITE 200, TAMPA, FL 33607-5749 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-14 | ANDERSON, JR., WALLACE B. | - |
REINSTATEMENT | 2011-05-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2000-05-08 | 601 E. KENNEDY BLVD, 24TH FL, TAMPA, FL 33602 | - |
REINSTATEMENT | 2000-05-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REINSTATEMENT | 1989-11-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-09-01 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-03-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State