Search icon

UNIVERSITY OF SOUTH FLORIDA COUNCIL OF HONOR SOCIETIES, INC. - Florida Company Profile

Company Details

Entity Name: UNIVERSITY OF SOUTH FLORIDA COUNCIL OF HONOR SOCIETIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Sep 1996 (29 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: N96000004738
FEI/EIN Number 593186740

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: USF MARSHALL CENTER 4202 E FOWLER AVE, #2449 CTR, TAMPA, FL, 33620
Mail Address: USF MARSHALL CENTER 4202 E FOWLER AVE, #2449 CTR, TAMPA, FL, 33620
ZIP code: 33620
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS TAMMY President 4202 E FOWLER AVE CTR 2449, TAMPA, FL, 33620
ROBERTS TAMMY Director 4202 E FOWLER AVE CTR 2449, TAMPA, FL, 33620
PURIFOY SABRA Vice President 4202 E FOWLER AVE CTR 2449, TAMPA, FL, 33620
PURIFOY SABRA Director 4202 E FOWLER AVE CTR 2449, TAMPA, FL, 33620
ELBEHIDY SARA Treasurer 4202 E FOWLER AVE CTR 2449, TAMPA, FL, 33620
ELBEHIDY SARA Director 4202 E FOWLER AVE CTR 2449, TAMPA, FL, 33620
WOODWARD LAURIE Agent 4202 E FOWLER AVE, TAMPA, FL, 336206600

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-09-05 USF MARSHALL CENTER 4202 E FOWLER AVE, #2449 CTR, TAMPA, FL 33620 -
CHANGE OF MAILING ADDRESS 2002-09-05 USF MARSHALL CENTER 4202 E FOWLER AVE, #2449 CTR, TAMPA, FL 33620 -
REGISTERED AGENT ADDRESS CHANGED 2002-09-05 4202 E FOWLER AVE, CTR 2449, TAMPA, FL 33620-6600 -
REGISTERED AGENT NAME CHANGED 2000-06-20 WOODWARD, LAURIE -
REINSTATEMENT 1997-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2002-09-05
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-06-20
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-01-30
REINSTATEMENT 1997-11-10
DOCUMENTS PRIOR TO 1997 1996-09-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State