Search icon

HILLSBOROUGH COUNTY EMPLOYEES' MARTIN LUTHER KING, JR. MEMORIAL SCHOLARSHIP FUND, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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