Search icon

STEPHEN FOSTER CITIZEN SUPPORT ORGANIZATION, INC

Company Details

Entity Name: STEPHEN FOSTER CITIZEN SUPPORT ORGANIZATION, INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 09 Feb 1989 (36 years ago)
Document Number: N30571
FEI/EIN Number 59-3135743
Address: 10903 LILLIAN SAUNDERS DR, WHITE SPRINGS, FL 32096
Mail Address: P.O. 666, WHITE SPRINGS, FL 32096
ZIP code: 32096
County: Hamilton
Place of Formation: FLORIDA

Agent

Name Role Address
Poole, Greg Agent 198 SW Govenor's Glen, Lake City, FL 32024

Director

Name Role Address
Willis, Bonny Director 12994 9th Terrace, Live Oak, FL 32260
Witton, Bruce Director 16652 Spring St, White Springs, FL 32096
Shea, Michael Director 10610 Wesson St, White Springs, FL 32096

Treasurer

Name Role Address
Poole, Greg Treasurer 198 SW Govenor's Glen, Lake City, FL 32024

President

Name Role Address
Adams, Shauna President 10103 SE 165th Lane, White Springs, FL 32096

Vice President

Name Role Address
Hammer, Muna Vice President 20341 Moss Bend Ct, Lutz FL, FL 33558

Secretary

Name Role Address
Radel, Michael Secretary 592 NW Stephen Foster Dr, White Springs, FL 32096

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-23 Poole, Greg No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-23 198 SW Govenor's Glen, Lake City, FL 32024 No data
CHANGE OF MAILING ADDRESS 2013-03-19 10903 LILLIAN SAUNDERS DR, WHITE SPRINGS, FL 32096 No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-11 10903 LILLIAN SAUNDERS DR, WHITE SPRINGS, FL 32096 No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State