Search icon

SEMINOLE HIGH SCHOOL COMMUNITY AND STUDENT ACTION COMMITTEE, INC.

Company Details

Entity Name: SEMINOLE HIGH SCHOOL COMMUNITY AND STUDENT ACTION COMMITTEE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 05 Nov 1990 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 2015 (10 years ago)
Document Number: N40698
FEI/EIN Number 59-3014412
Address: 505 Quail Down Dr., DeBary, FL 32713-4506
Mail Address: 505 Quail Down Dr., DeBary, FL 32713-4506
Place of Formation: FLORIDA

Agent

Name Role Address
HIGGINS, WILLIAM M. Agent 1340 N. Atlantic Ave, New Smyrna Beach, FL 32169

Director

Name Role Address
HIGGINS, WILLIAM M Director 1340 N. Atlantic Ave, New Smyrna Beach, FL 32169

Chief Financial Officer

Name Role Address
Noell, Peggy Chief Financial Officer 505 Quail Down Dr., DeBary, FL 32713-4506

Officer

Name Role Address
Turner, Christy Ruth Officer 2342 Lions Paw Court, Grand Junction, CO 81507
Springfield, Janice Officer 770 Banana Lake Dr., Lake Mary, FL 32746
Zampini, Francine Officer 1614 Cherry Blossom Terrace, Lake Mary, FL 32746
Payne, William Officer 1312 Old Village Rd., Tallahassee, FL 32312
Risner, Ronald Officer 3400 S. Ocean Blvd, 5B1 Palm Beach, FL 33480
Williamson, Kay C. Officer 1607 Cherry Blossom Terrace, Lake Mary, FL 32746

Membership Director

Name Role Address
Collins, Bonnie Caolo Membership Director 6910 Wesley Hughes Rd., Cumming, GA 30040

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 1340 N. Atlantic Ave, New Smyrna Beach, FL 32169 No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-07 505 Quail Down Dr., DeBary, FL 32713-4506 No data
CHANGE OF MAILING ADDRESS 2016-02-07 505 Quail Down Dr., DeBary, FL 32713-4506 No data
REINSTATEMENT 2015-02-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT 1994-01-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-02-07
Reinstatement 2015-02-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State