Entity Name: | SYKES CHARITABLE FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 07 Dec 1994 (30 years ago) |
Date of dissolution: | 26 Sep 1997 (27 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (27 years ago) |
Document Number: | N94000006006 |
FEI/EIN Number | 593283042 |
Address: | 901 S NEWPORT AVE, TAMPA, FL, 33606, US |
Mail Address: | 901 S NEWPORT AVE, TAMPA, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEISTER KENNETH J. | Agent | 100 NORTH TAMPA STREETE SUITE 2700, TAMPA, FL, 33602 |
Name | Role | Address |
---|---|---|
SYKES SUSAN W. | President | 901 S NEWPORT AVE, TAMPA, FL |
Name | Role | Address |
---|---|---|
SYKES SUSAN W. | Treasurer | 901 S NEWPORT AVE, TAMPA, FL |
Name | Role | Address |
---|---|---|
SYKES SUSAN W. | Director | 901 S NEWPORT AVE, TAMPA, FL |
SAVILLE KAY S. | Director | 851 S BLVD, TAMPA, FL |
WILCOX BARBARA N | Director | 13533 BAY LAKE LANE, TAMPA, FL |
Name | Role | Address |
---|---|---|
SAVILLE KAY S. | Secretary | 851 S BLVD, TAMPA, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
NAME CHANGE AMENDMENT | 1996-07-30 | SYKES CHARITABLE FOUNDATION, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 1996-05-01 | 901 S NEWPORT AVE, TAMPA, FL 33606 | No data |
CHANGE OF MAILING ADDRESS | 1996-05-01 | 901 S NEWPORT AVE, TAMPA, FL 33606 | No data |
REGISTERED AGENT NAME CHANGED | 1996-05-01 | MEISTER, KENNETH J. | No data |
REGISTERED AGENT ADDRESS CHANGED | 1996-05-01 | 100 NORTH TAMPA STREETE SUITE 2700, TAMPA, FL 33602 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-04-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State