Search icon

STANLEY G. TATE FLORIDA PREPAID COLLEGE FOUNDATION,INC. - Florida Company Profile

Company Details

Entity Name: STANLEY G. TATE FLORIDA PREPAID COLLEGE FOUNDATION,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: 21 Nov 1989 (35 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Oct 2012 (12 years ago)
Document Number: N35307
FEI/EIN Number 593012202

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

Address: 1801 HERMITAGE BLVD, SUITE 210, TALLAHASSEE, FL, 32399-0300, US
Mail Address: P.O. BOX 6567, TALLAHASSEE, FL, 32314, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pumariega Madeline M Chairman 1801 Hermitage Blvd, Tallahassee, FL, 32308
Bean Daniel K Vice President 1801 Hermitage Blvd, Tallahassee, FL, 32308
Cynthia O'Connell Director 1505 O'Connell Ln, Tallahassee, FL, 32317
Rood John D Boar 1801 Hermitage Blvd, Tallahassee, FL, 32308
Bruce Derek Boar 1801 HERMITAGE BLVD, TALLAHASSEE, FL, 323990300
Lara Maria M Boar 1801 HERMITAGE BLVD, TALLAHASSEE, FL, 323990300
OConnell Cynthia Agent 1801 HERMITAGE BLVD., TALLAHASSEE, FL, 323990300

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-30 1801 HERMITAGE BLVD, SUITE 210, TALLAHASSEE, FL 32399-0300 -
REGISTERED AGENT NAME CHANGED 2019-04-15 OConnell, Cynthia -
AMENDMENT AND NAME CHANGE 2012-10-30 STANLEY G. TATE FLORIDA PREPAID COLLEGE FOUNDATION,INC. -
REGISTERED AGENT ADDRESS CHANGED 2009-04-08 1801 HERMITAGE BLVD., SUITE 210, TALLAHASSEE, FL 32399-0300 -
AMENDMENT 2007-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-19 1801 HERMITAGE BLVD, SUITE 210, TALLAHASSEE, FL 32399-0300 -
AMENDMENT 2005-12-19 - -
AMENDMENT 1997-07-08 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-07-17
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-20
AMENDED ANNUAL REPORT 2016-12-08
ANNUAL REPORT 2016-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State