Search icon

MCLAMORE FAMILY FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: MCLAMORE FAMILY 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: 13 May 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2023 (2 years ago)
Document Number: N48915
FEI/EIN Number 591896729

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: c/o Foundation Source, 501 Silverside Rd, Rm 123, WILMINGTON, DE, 19809, US
Mail Address: c/o Foundation Source, 501 Silverside Rd, Rm 123, WILMINGTON, DE, 19809, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPENCE PAMELA M Director 1717 East Market Street NE, Warren, OH, 44483
MCLAMORE S. WHITMAN S Director 5133 SAN JOSE ST, TAMPA, FL, 33629
MADDUX LYNNE M Director 311 Whitson Chapel Road, Cookeville, TN, 38506
BERNARD SUSIE M Director 1415 Countryside Bend, Fredericksburg, TX, 78624
Maddux Jared Director 4313 West Beachway Drive, TAMPA, FL, 33609
Mclamore James M Director 581 Luz Ave, TAMPA, FL, 33606
KELLY PETER J Agent 100 S. ASHELY DRIVE, TAMPA, FL, 33601

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-06 - -
REGISTERED AGENT NAME CHANGED 2023-10-06 KELLY, PETER J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 c/o Foundation Source, 501 Silverside Rd, Rm 123, WILMINGTON, DE 19809 -
CHANGE OF MAILING ADDRESS 2022-04-27 c/o Foundation Source, 501 Silverside Rd, Rm 123, WILMINGTON, DE 19809 -
REGISTERED AGENT ADDRESS CHANGED 2002-03-13 100 S. ASHELY DRIVE, SUITE 1300, TAMPA, FL 33601 -
AMENDED AND RESTATEDARTICLES 1996-07-16 - -
REINSTATEMENT 1996-05-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-24
REINSTATEMENT 2023-10-06
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-07-09
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State