Search icon

THE MARGARETTA VAN R. SCHUYLER AND WILLIAM B. ANDERSON FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: THE MARGARETTA VAN R. SCHUYLER AND WILLIAM B. ANDERSON FOUNDATION, 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: 26 Jan 1990 (35 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: N36418
FEI/EIN Number 593005308

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

Address: 10833 70TH AVE N, % JOHN P DUNNE, SEMINOLE, FL, 33772
Mail Address: C/O JOHN B GAY, 8250 28TH AVE N, ST PETERSBURG, FL, 33710, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARRELL KATHLEEN Director 316 21ST AVE NE, SAINT PETERSBURG, FL, 33712
DUNNE JOHN P Treasurer 10833 70TH AVE N, SEMINOLE, FL, 33772
DUNNE JOHN P Director 10833 70TH AVE N, SEMINOLE, FL, 33772
POPE ROBERT W President 6060 SHORE BLVD, GULFPORT, FL, 33707
POPE ROBERT W Director 6060 SHORE BLVD, GULFPORT, FL, 33707
MOLL KATHY Director 6900 20 ST SOUTH, ST. PETERSBURG, FL, 33712
DOROTHY ABBOTT Director 4820 N HIGHLAND AVE, TAMPA, FL, 33603
TIM MCCORMICK Secretary 2797 SEABREEZE DR S, GULFPORT, FL, 33707
TIM MCCORMICK Director 2797 SEABREEZE DR S, GULFPORT, FL, 33707
POPE, ROBERT W. Agent 6060 SHORE BLVD, GULFPORT, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-08-25 10833 70TH AVE N, % JOHN P DUNNE, SEMINOLE, FL 33772 -
REGISTERED AGENT ADDRESS CHANGED 2000-08-25 6060 SHORE BLVD, BUCKINGHAM BLDG PH 1, GULFPORT, FL 33707 -
CHANGE OF MAILING ADDRESS 1998-03-26 10833 70TH AVE N, % JOHN P DUNNE, SEMINOLE, FL 33772 -
AMENDMENT 1992-12-07 - -

Documents

Name Date
ANNUAL REPORT 2000-08-25
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-03-26
ANNUAL REPORT 1997-02-07
ANNUAL REPORT 1996-01-25
ANNUAL REPORT 1995-04-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State