Search icon

HILDA SUTTON AND WILLIAM D. BLANTON CHARITABLE FOUNDATION, INC.

Company Details

Entity Name: HILDA SUTTON AND WILLIAM D. BLANTON CHARITABLE FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 11 Jan 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Jun 1993 (32 years ago)
Document Number: N93000000201
FEI/EIN Number 59-3162785
Address: 2814 W. Sitios Street, Tampa, FL 33629
Mail Address: 2814 W. Sitios Street, Tampa, FL 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Abercrombie, Gail Martin Agent 2814 W. Sitios Street, Tampa, FL 33629

Vice President

Name Role Address
WITHERS, METTIE A Vice President 3374 Waterlute Way, LAKELAND, FL 33811
MASON, BETH B Vice President 3041 Shoal Creek Village Drive, LAKELAND, FL 33803

Treasurer

Name Role Address
WITHERS, METTIE A Treasurer 3374 Waterlute Way, LAKELAND, FL 33811

Director

Name Role Address
WITHERS, METTIE A Director 3374 Waterlute Way, LAKELAND, FL 33811
MASON, BETH B Director 3041 Shoal Creek Village Drive, LAKELAND, FL 33803
Abercrombie, Gail Martin Director 2814 W. Sitios Street, Tampa, FL 33629

Secretary

Name Role Address
MASON, BETH B Secretary 3041 Shoal Creek Village Drive, LAKELAND, FL 33803

President

Name Role Address
Abercrombie, Gail Martin President 2814 W. Sitios Street, Tampa, FL 33629

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 2814 W. Sitios Street, Tampa, FL 33629 No data
CHANGE OF MAILING ADDRESS 2022-01-31 2814 W. Sitios Street, Tampa, FL 33629 No data
REGISTERED AGENT NAME CHANGED 2022-01-31 Abercrombie, Gail Martin No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 2814 W. Sitios Street, Tampa, FL 33629 No data
AMENDMENT 1993-06-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State