Entity Name: | TAMPA BAY SURVEY AND MAPPING SCHOLARSHIP FUND, 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: | 16 Dec 1991 (33 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 28 Apr 2005 (20 years ago) |
Document Number: | N46518 |
FEI/EIN Number |
593079696
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1453 CR 435, Lake Panasoffkee, FL, 33538, US |
Mail Address: | 1453 CR 435, Lake Panasoffkee, FL, 33538, US |
ZIP code: | 33538 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WACKERMAN EDWARD | Chairman | 4819 NORTH COLLINS LANE, TAMPA, FL, 33603 |
Bosco Catherine A | Director | 5760 60th Avenue N, Pinellas Park, FL, 33709 |
Collins Dianne | Treasurer | 1453 CR 435, Lake Panasoffkee, FL, 33538 |
Arnett Charles | Director | 15319 PALOMAPARK LN, Lithia, FL, 335474812 |
Payne William S | Director | 18815 Annelis Drive, Lutz, FL, 33548 |
McCormack Patrick | Director | 14640 Corkwood Drive, Tampa, FL, 33626 |
Collins Dianne M | Agent | 1453 CR 435, Lake Panasoffkee, FL, 33538 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-22 | 18815 Annelis Drive, Lutz, FL 33548 | - |
CHANGE OF MAILING ADDRESS | 2025-01-22 | 18815 Annelis Drive, Lutz, FL 33548 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-22 | Payne, William S | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-22 | 18815 Annelis Drive, Lutz, FL 33548 | - |
AMENDED AND RESTATEDARTICLES | 2005-04-28 | - | - |
AMENDMENT | 1996-04-18 | - | - |
NAME CHANGE AMENDMENT | 1995-10-05 | TAMPA BAY SURVEY AND MAPPING SCHOLARSHIP FUND, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State