Search icon

TAMPA BAY SURVEY AND MAPPING SCHOLARSHIP FUND, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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