Search icon

RE-GENERATION FOUNDATION, INC.

Company Details

Entity Name: RE-GENERATION FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 03 Dec 1990 (34 years ago)
Date of dissolution: 09 Oct 1992 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (32 years ago)
Document Number: N41046
FEI/EIN Number APPLIED FOR
Address: 350 LAKEWOOD DR. #113, BRANDON, FL 33510
Mail Address: 350 LAKEWOOD DR. #113, BRANDON, FL 33510
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
TIPPIT, M.E. (GENE) Agent 350 LAKEWOOD DR., APT. 113, BRANDON, FL 33510

Vice President

Name Role Address
HEFNER, BETTY L. Vice President 350 LAKEWOOD DR., #113, BRANDON, FL

Director

Name Role Address
TIPPIT, M.E. (GENE) Director 5116 SUWANEE AVE., TAMPA, FL
HEFNER, BETTY L. Director 350 LAKEWOOD DR., #113, BRANDON, FL
WALSH, JEAN S. Director 11310 LAUREL CREEK LANE, TAMPA, FL

President

Name Role Address
TIPPIT, M.E. (GENE) President 5116 SUWANEE AVE., TAMPA, FL

Secretary

Name Role Address
WALSH, JEAN S. Secretary 11310 LAUREL CREEK LANE, TAMPA, FL

Treasurer

Name Role Address
WALSH, JEAN S. Treasurer 11310 LAUREL CREEK LANE, TAMPA, FL

DBM

Name Role Address
GIBSON, GRAEME E. B. DBM 610 WEST MAPLE, INDEPENDENCE, MO

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 1991-04-25 350 LAKEWOOD DR. #113, BRANDON, FL 33510 No data
CHANGE OF MAILING ADDRESS 1991-04-25 350 LAKEWOOD DR. #113, BRANDON, FL 33510 No data
REGISTERED AGENT NAME CHANGED 1991-04-25 TIPPIT, M.E. (GENE) No data
REGISTERED AGENT ADDRESS CHANGED 1991-04-25 350 LAKEWOOD DR., APT. 113, BRANDON, FL 33510 No data

Date of last update: 03 Feb 2025

Sources: Florida Department of State