Search icon

THE TALLAHASSEE SCIENTIFIC SOCIETY, INCORPORATED

Company Details

Entity Name: THE TALLAHASSEE SCIENTIFIC SOCIETY, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 20 Sep 1990 (34 years ago)
Document Number: N40053
FEI/EIN Number 59-3128863
Address: 1045 Longstreet Dr, TALLAHASSEE, FL 32311
Mail Address: PO BOX 1163, TALLAHASSEE, FL 32302
ZIP code: 32311
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
Zimmerman, Carol O Agent 1045 Longstreet Dr, TALLAHASSEE, FL 32311

Treasurer

Name Role Address
ZIMMERMAN, CAROL Treasurer 1045 LONGSTREET DR., TALLAHASSEE, FL 32311

Director

Name Role Address
Boerner, Barry Director 6245 Jordans Pass Drive, Tallahassee, FL 32304
Harvey, Chris Director 1917 Doomar Dr, Tallahassee, FL 32308
Stephenson, Adrienne Director 165 Locke St #C, Tallahassee, FL 32303
Maddox, Amelia Director 165 Brigham Loop, Troutman, NC 28166
Vinson, Susan Director 4598 Ramsgate Dr., Tallahassee, FL 32309
Whyms, Charlisa Director 5100 Blountstown Highway, Unit 123 Tallahassee, FL 32304
Bevis, Todd Director 1140 March Road, Tallahassee, FL 32311

President

Name Role Address
Maddox, Kerry President 1041 Browning Dr, Tallahassee, FL 32308

Vice President

Name Role Address
Bremer, Martin Vice President 1419 Green St, Tallahassee, FL 32303

Secretary

Name Role Address
Travis, Kathryn Secretary 1325 Branch St., Tallahassee, FL 32303

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-05 1045 Longstreet Dr, TALLAHASSEE, FL 32311 No data
REGISTERED AGENT NAME CHANGED 2021-04-05 Zimmerman, Carol O No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-05 1045 Longstreet Dr, TALLAHASSEE, FL 32311 No data
CHANGE OF MAILING ADDRESS 2018-03-02 1045 Longstreet Dr, TALLAHASSEE, FL 32311 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-01-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State