Search icon

FOSTER ANGELS OF HILLSBOROUGH COUNTY, INC.

Company Details

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

Agent

Name Role Address
MACNEEL, STEPHANIE P Agent 12414 Triple Creek Blvd, Riverview, FL 33579

2nd Executive Director

Name Role Address
MacNeel, Kathy 2nd Executive Director 10213 Allenwood dr., Riverview, FL 33569

Secretary

Name Role Address
MACNEEL, Courtney Secretary 11040 Claypit rd, Tampa, FL 33610

Executive Director

Name Role Address
MacNeel , Stephanie P Executive Director 12414 Triple Creek Blvd, Riverview, FL 33579

President

Name Role Address
MacNeel , Stephanie P President 12414 Triple Creek Blvd, Riverview, FL 33579

Assistant Executive Director

Name Role Address
MacNeel, Patrick Brian Assistant Executive Director 808 Oak Park Pl, Brandon, FL 33511

Treasurer

Name Role Address
Perry, Adrena Treasurer PO Box 1504, Valrico, FL 33595

Asst. Secretary

Name Role Address
Whitmore, Heather Asst. Secretary 906 Nina Elizabeth Cir, Brandon, FL 33510

Events

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

Documents

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