Search icon

HARC CHALLENGE FOUNDATION, INC.

Company Details

Entity Name: HARC CHALLENGE FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 23 May 1995 (30 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: N95000002524
FEI/EIN Number 59-3357217
Address: 220 E MADISON ST, SUITE 1040, TAMPA, FL 33602
Mail Address: P.O BOX 9537, TAMPA, FL 33674
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
FRANK, JANE Agent 2714 W KIRBY ST, TAMPA, FL 33614

Chief Financial Officer

Name Role Address
FRANK, JANE Chief Financial Officer 2714 W KIRBY ST, TAMPA, FL 33614

ICEO

Name Role Address
ROBERTO, STEVEN ICEO 2714 W KIRBY ST, TAMPA, FL 33614

PBOD

Name Role Address
WERKSTELL, SCOTT PBOD 2714 W KIRBY ST, TAMPA, FL 33614

Vice President

Name Role Address
LOGSDON, GLORIA Vice President 2714 W KIRBY ST, TAMPA, FL 33614

Treasurer

Name Role Address
FALCON, JOSHUA Treasurer 2714 W KIRBY ST, TAMPA, FL 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2012-05-15 FRANK, JANE No data
REGISTERED AGENT ADDRESS CHANGED 2008-02-12 2714 W KIRBY ST, TAMPA, FL 33614 No data
CHANGE OF PRINCIPAL ADDRESS 1997-07-30 220 E MADISON ST, SUITE 1040, TAMPA, FL 33602 No data
CHANGE OF MAILING ADDRESS 1997-07-30 220 E MADISON ST, SUITE 1040, TAMPA, FL 33602 No data

Documents

Name Date
ANNUAL REPORT 2012-05-15
ANNUAL REPORT 2011-06-13
ANNUAL REPORT 2010-02-10
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-02-12
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-01-07
ANNUAL REPORT 2005-01-26
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State