Entity Name: | THE WILL MCLEAN FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 16 Feb 1990 (35 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Oct 2021 (3 years ago) |
Document Number: | N36659 |
FEI/EIN Number | 59-2997497 |
Address: | 85 Myers Rd, Brooksville, FL 34602 |
Mail Address: | 85 Myers Rd, Brooksville, FL 34602 |
ZIP code: | 34602 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Spears, Douglas C | Agent | 200 E New England Ave, Suite 300, Winter Park, FL 32789 |
Name | Role | Address |
---|---|---|
Jurgensen, Michael | Treasurer | 6985 Coronet Dr, New Port Richey, FL 34655 |
Name | Role | Address |
---|---|---|
LITSCHAUER, BARI | Vice President | 967 PATRICK DR, WEST PALM BEACH, FL 33406 |
Name | Role | Address |
---|---|---|
SPEARS, DOUGLAS C | President | 148 LEHIGH AVE, FLAGLER BEACH, FL 32136 |
Name | Role | Address |
---|---|---|
WALLACE, KATHY | Secretary | 254 MORTON LANE, WINTER SPRINGS, FL 32708 |
Name | Role | Address |
---|---|---|
DINELLA, MARY ANN | Director | 9135 N MOBLEY RD, ODESSA, FL 33556 |
WODJENSKI, LYNN | Director | 1411 PENNSYLVANIA AVE, ST CLOUD, FL 34769 |
SHEEN-TODD, BARBARA | Director | 8462 35TH AVE NORTH, ST PETERSBURG, FL 33710 |
LORICH, THOMAS | Director | 15040 CAMROSE AVE, SPRING HILL, FL 34610 |
RYALLS-CLEPHANE, CYNTHIA | Director | 13277 SWEET GUM RD, BROOKSVILLE, FL 34613 |
JACKSON, SCOTT | Director | 15720 SE 47TH AVE, SUMMERFIELD, FL 34491 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-19 | 85 Myers Rd, Brooksville, FL 34602 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-19 | 85 Myers Rd, Brooksville, FL 34602 | No data |
AMENDMENT | 2021-10-15 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-24 | Spears, Douglas C | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-24 | 200 E New England Ave, Suite 300, Winter Park, FL 32789 | No data |
AMENDMENT | 1994-11-08 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-02-14 |
Amendment | 2021-10-15 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-16 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-01-11 |
AMENDED ANNUAL REPORT | 2016-06-06 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State