Entity Name: | JOHN H. SYKES FOUNDATION, 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: | 16 Sep 1996 (28 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 12 Aug 1999 (26 years ago) |
Document Number: | N96000004784 |
FEI/EIN Number |
656218520
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 901 South Newport Avenue, TAMPA, FL, 33606, US |
Mail Address: | POST OFFICE BOX 320004, TAMPA, FL, 33679-2004, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SYKES SUSAN W | Chairman | 901 S. NEWPORT AVE., TAMPA, FL, 33606 |
SYKES SUSAN W | Director | 901 S. NEWPORT AVE., TAMPA, FL, 33606 |
SYKES SUSAN W | President | 901 S. NEWPORT AVE., TAMPA, FL, 33606 |
SYKES SUSAN W | Treasurer | 901 S. NEWPORT AVE., TAMPA, FL, 33606 |
McChesney KAREN S | Director | 8258 Pavia Way, Lakewood Ranch, FL, 34202 |
STROKER KATHY S | Director | 4100 University Parkway, Sarasota, FL, 34243 |
Sykes Charles E | Director | 18121 Longwater Run Drive, Tampa, FL, 33647 |
Wilkerson Lisa H | Agent | 1700 South MacDill Avenue, TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-03 | 901 South Newport Avenue, TAMPA, FL 33606 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-16 | Wilkerson, Lisa H. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-16 | 1700 South MacDill Avenue, Suite 200, TAMPA, FL 33629 | - |
CHANGE OF MAILING ADDRESS | 2010-03-30 | 901 South Newport Avenue, TAMPA, FL 33606 | - |
NAME CHANGE AMENDMENT | 1999-08-12 | JOHN H. SYKES FOUNDATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State