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 |
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 |
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 | - | - |
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