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 |
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 |
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 | - | - |
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