Entity Name: | FOSTER ANGELS OF HILLSBOROUGH COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 31 Oct 1994 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Apr 2016 (9 years ago) |
Document Number: | N94000005430 |
FEI/EIN Number | 59-3277795 |
Address: | 10213 Allenwood Dr, Riverview, FL 33569 |
Mail Address: | 10213 Allenwood Dr, RIVERVIEW, FL 33568 |
ZIP code: | 33569 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACNEEL, STEPHANIE P | Agent | 12414 Triple Creek Blvd, Riverview, FL 33579 |
Name | Role | Address |
---|---|---|
MacNeel, Kathy | 2nd Executive Director | 10213 Allenwood dr., Riverview, FL 33569 |
Name | Role | Address |
---|---|---|
MACNEEL, Courtney | Secretary | 11040 Claypit rd, Tampa, FL 33610 |
Name | Role | Address |
---|---|---|
MacNeel , Stephanie P | Executive Director | 12414 Triple Creek Blvd, Riverview, FL 33579 |
Name | Role | Address |
---|---|---|
MacNeel , Stephanie P | President | 12414 Triple Creek Blvd, Riverview, FL 33579 |
Name | Role | Address |
---|---|---|
MacNeel, Patrick Brian | Assistant Executive Director | 808 Oak Park Pl, Brandon, FL 33511 |
Name | Role | Address |
---|---|---|
Perry, Adrena | Treasurer | PO Box 1504, Valrico, FL 33595 |
Name | Role | Address |
---|---|---|
Whitmore, Heather | Asst. Secretary | 906 Nina Elizabeth Cir, Brandon, FL 33510 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 12414 Triple Creek Blvd, Riverview, FL 33579 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | 10213 Allenwood Dr, Riverview, FL 33569 | No data |
REINSTATEMENT | 2016-04-29 | No data | No data |
CHANGE OF MAILING ADDRESS | 2016-04-29 | 10213 Allenwood Dr, Riverview, FL 33569 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2013-07-12 | MACNEEL, STEPHANIE P | No data |
AMENDMENT | 1999-09-03 | No data | No data |
AMENDMENT | 1999-05-24 | No data | No data |
REINSTATEMENT | 1997-07-22 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-04-30 |
REINSTATEMENT | 2016-04-29 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State