Search icon

THE WILL MCLEAN FOUNDATION, INC.

Company Details

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

Agent

Name Role Address
Spears, Douglas C Agent 200 E New England Ave, Suite 300, Winter Park, FL 32789

Treasurer

Name Role Address
Jurgensen, Michael Treasurer 6985 Coronet Dr, New Port Richey, FL 34655

Vice President

Name Role Address
LITSCHAUER, BARI Vice President 967 PATRICK DR, WEST PALM BEACH, FL 33406

President

Name Role Address
SPEARS, DOUGLAS C President 148 LEHIGH AVE, FLAGLER BEACH, FL 32136

Secretary

Name Role Address
WALLACE, KATHY Secretary 254 MORTON LANE, WINTER SPRINGS, FL 32708

Director

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

Events

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

Documents

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