Search icon

THE STEWARD'S FOUNDATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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