Search icon

CAMPBELL E. NALL SCHOLARSHIP FUND INC. - Florida Company Profile

Company Details

Entity Name: CAMPBELL E. NALL SCHOLARSHIP FUND INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Aug 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Apr 2009 (16 years ago)
Document Number: N33947
FEI/EIN Number 650258071

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 539 E. Del Monte Ave., CLEWISTON, FL, 33440, US
Mail Address: 539 E. Del Monte Ave., CLEWISTON, FL, 33440, US
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDWARDS EARLE E President 325 E DEL MONTE AVENUE, CLEWISTON, FL, 33440
EDWARDS EARLE E Director 325 E DEL MONTE AVENUE, CLEWISTON, FL, 33440
WHITEHEAD JOSEPH C Vice President P.O. BOX 1077, CLEWISTON, FL, 33440
WHITEHEAD JOSEPH C Director P.O. BOX 1077, CLEWISTON, FL, 33440
LARSEN KARL Secretary P.O. BOX 1266, CLEWISTON, FL, 33440
LARSEN KARL Director P.O. BOX 1266, CLEWISTON, FL, 33440
GARDNER MALI Treasurer 539 E. Del Monte Ave., CLEWISTON, FL, 33440
GARDNER MALI Director 539 E. Del Monte Ave., CLEWISTON, FL, 33440
MCGAHEE MELANIE A Agent 417 WEST SUGARLAND HWY., CLEWISTON, FL, 33440

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-03-22 539 E. Del Monte Ave., CLEWISTON, FL 33440 -
CHANGE OF MAILING ADDRESS 2013-03-22 539 E. Del Monte Ave., CLEWISTON, FL 33440 -
REGISTERED AGENT NAME CHANGED 2010-04-28 MCGAHEE, MELANIE A -
REINSTATEMENT 2009-04-13 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-13 417 WEST SUGARLAND HWY., CLEWISTON, FL 33440 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State