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 |
Name | Role | Address |
---|---|---|
Janine, Nickerson, President | Agent | 2504 Arborwood Dr, Valrico, FL 33596 |
Name | Role | Address |
---|---|---|
Nickerson, Janine B. | President | 2504 Arborwood Dr., Valrico, FL 33596 |
Name | Role | Address |
---|---|---|
Marshall, Dawn | Vice President | PO Box 6881, Brandon, FL 33508 |
Name | Role | Address |
---|---|---|
Rodriguez, Lisa | Treasurer | 1808 Lido Dr., Brandon, FL 33511 |
Name | Role | Address |
---|---|---|
Bailey, Shearon | Secretary | 2945 Minuteman Ln, Brandon, FL 33511 |
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 |
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 |
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