Entity Name: | THE STEWARD'S FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Jun 1991 (34 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 31 Oct 2024 (6 months ago) |
Document Number: | N43833 |
FEI/EIN Number |
593071337
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 114 SOUTH TAMPANIA AVE, TAMPA, FL, 33609, US |
Mail Address: | 114 South Tampania Ave, TAMPA, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FEASTER THOMAS E | Director | 114 SOUTH TAMPANIA AVE, TAMPA, FL, 33609 |
WHITE STEVE | Treasurer | 1352 WYNHAM LAKES DRIVE, ODESSA, FL, 33556 |
WHITE STEVE | Director | 1352 WYNHAM LAKES DRIVE, ODESSA, FL, 33556 |
HUGEL JEFF | President | PO BOX 438, MELVIN VILLAGE, NH, 03850 |
HUGEL JEFF | Director | PO BOX 438, MELVIN VILLAGE, NH, 03850 |
FEASTER THOMAS E | Agent | 114 South Tampania Ave, TAMPA, FL, 33609 |
FEASTER THOMAS E | Secretary | 114 SOUTH TAMPANIA AVE, TAMPA, FL, 33609 |
HANEY BRENT | Treasurer | PO BOX 1680, SHELTER ISLAND, NY, 11964 |
HANEY BRENT | Director | PO BOX 1680, SHELTER ISLAND, NY, 11964 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000072672 | FLORIDA COASTAL ROWING | ACTIVE | 2022-06-15 | 2027-12-31 | - | 114 S TAMPANIA AVE, TAMPA, FL, 33609 |
G15000010564 | TAMPA WATERSPORTS FESTIVAL | EXPIRED | 2015-01-30 | 2020-12-31 | - | 7108 PELICAN ISLAND DRIVE, TAMPA, FL, 33634 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-10-31 | - | - |
CHANGE OF MAILING ADDRESS | 2017-01-07 | 114 SOUTH TAMPANIA AVE, TAMPA, FL 33609 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-07 | 114 South Tampania Ave, TAMPA, FL 33609 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-12-13 | 114 SOUTH TAMPANIA AVE, TAMPA, FL 33609 | - |
AMENDMENT | 2012-03-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-02-22 | FEASTER, THOMAS E | - |
AMENDMENT | 1992-11-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
Amendment | 2024-10-31 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State