THE DENIS L. FONTAINE FOUNDATION, INC. - Florida Company Profile

Entity Name: | THE DENIS L. FONTAINE 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: | 16 Dec 1992 (33 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 27 Oct 2008 (17 years ago) |
Document Number: | N92000000816 |
FEI/EIN Number |
593157129
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4950 W. Kennedy Boulevard, Suite 600, Tampa, FL, 33609, US |
Mail Address: | 4950 W. Kennedy Boulevard, Suite 600, Tampa, FL, 33609, US |
ZIP code: | 33609 |
City: | Tampa |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHATZER WARREN | Director | 1003 LAKE HOLLINGSWORTH DR., LAKELAND, FL, 33803 |
GARDNER MERRITT A | Secretary | 4950 W. Kennedy Boulevard, Tampa, FL, 33609 |
GARDNER MERRITT A | Treasurer | 4950 W. Kennedy Boulevard, Tampa, FL, 33609 |
FONTAINE GREGORY L | Director | 341 Cedar Hill Drive, Durham, NC, 27713 |
FONTAINE CHRISTOPHER J | Director | 341 6th Avenue, TIERRA VERDE, FL, 33715 |
GARDNER MERRITT A | Agent | 4950 W. Kennedy Boulevard, Tampa, FL, 33609 |
FONTAINE CHRISTOPHER J | President | 341 6th Avenue, TIERRA VERDE, FL, 33715 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-01-07 | 4950 W. Kennedy Boulevard, Suite 600, Tampa, FL 33609 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-07 | 4950 W. Kennedy Boulevard, Suite 600, Tampa, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 2021-01-07 | 4950 W. Kennedy Boulevard, Suite 600, Tampa, FL 33609 | - |
CANCEL ADM DISS/REV | 2008-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 1994-10-04 | - | - |
REGISTERED AGENT NAME CHANGED | 1994-10-04 | GARDNER, MERRITT A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-02-01 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State