Search icon

THE ROUNDTABLE CHARITIES OF GREATER BRANDON, INC.

Company Details

Entity Name: THE ROUNDTABLE CHARITIES OF GREATER BRANDON, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 11 Jan 1993 (32 years ago)
Document Number: N93000000165
FEI/EIN Number 59-3157202
Address: 2504 Arborwood Dr, Valrico, FL 33596
Mail Address: 2504 Arborwood Dr, Valrico, FL 33596
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Janine, Nickerson, President Agent 2504 Arborwood Dr, Valrico, FL 33596

President

Name Role Address
Nickerson, Janine B. President 2504 Arborwood Dr., Valrico, FL 33596

Vice President

Name Role Address
Marshall, Dawn Vice President PO Box 6881, Brandon, FL 33508

Treasurer

Name Role Address
Rodriguez, Lisa Treasurer 1808 Lido Dr., Brandon, FL 33511

Secretary

Name Role Address
Bailey, Shearon Secretary 2945 Minuteman Ln, Brandon, FL 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000013689 THE COMMUNITY ROUNDTABLE ACTIVE 2021-01-28 2026-12-31 No data 1315 OAKFIELD DR STE 1061, BRANDON, FL, 33511
G10000044038 THE COMMUNITY ROUNDTABLE EXPIRED 2010-05-19 2015-12-31 No data PO BOX 1061, BRANDON, FL, 33509

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 2504 Arborwood Dr, Valrico, FL 33596 No data
CHANGE OF MAILING ADDRESS 2025-01-09 2504 Arborwood Dr, Valrico, FL 33596 No data
REGISTERED AGENT NAME CHANGED 2024-03-17 Janine, Nickerson, President No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-04 2504 Arborwood Dr, Valrico, FL 33596 No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State