Entity Name: | FLORIDA FUND FOR MINORITY TEACHERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Jul 1996 (29 years ago) |
Document Number: | N96000003675 |
FEI/EIN Number |
593391795
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | University of Florida, 1908 Stadium Road, GAINESVILLE, FL, 32611, US |
Mail Address: | P.O. BOX 112010, GAINESVILLE, FL, 32611-2010, US |
ZIP code: | 32611 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOOD GLENN | Chairman | UNIV OF FLA, 140 NORMAN HALL, GAINESVILLE, FL, 32611 |
CARTRIGHT EVELYN | Director | 1040 SW 110TH LANE, DAVIE, FL, 33324 |
ERVIN CHARLES | Director | 12421 Dewhurst Circle, Jacksonville, FL, 32218 |
GILBERT ULYSEES | Vice Chairman | 45556 Lakemont Square, Sterling, VA, 20165 |
AGRAWAL PIYUSH | Director | 1625 EAGLE BEND, WESTON, FL, 33327 |
Hogans Linda | Director | 5800 7th Street South, St. Petersburg, FL, 33705 |
BOWIE MICHAEL V | Agent | University of Florida, GAINESVILLE, FL, 32611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-09-20 | University of Florida, 1908 Stadium Road, Room 334 Yon Hall, GAINESVILLE, FL 32611 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-22 | University of Florida, 1908 Stadium Road, Room 334 Yon Hall, GAINESVILLE, FL 32611 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-22 | University of Florida, 1908 Stadium Road, Room 334 Yon Hall, GAINESVILLE, FL 32611 | - |
REGISTERED AGENT NAME CHANGED | 2001-04-30 | BOWIE, MICHAEL V | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State