Search icon

THE "NEGRO SPIRITUAL" SCHOLARSHIP FOUNDATION, INC.

Company Details

Entity Name: THE "NEGRO SPIRITUAL" SCHOLARSHIP FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 14 Oct 1996 (28 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N96000005299
FEI/EIN Number 593413380
Address: 5303 old winter garden fl, ORLANDO, FL, 32811, US
Mail Address: 5303 old winter garden fl, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MIMS LYNN Agent 5303 OLD WINTER GARDEN ROAD, ORLANDO, FL, 32811

Chairman

Name Role Address
Mims Lyndell Chairman PO BOX 547728, ORLANDO, FL, 32854

Executive Vice President

Name Role Address
CLEARE RUDOLPH C Executive Vice President 7808 LILLWILL AVE, ORLANDO, FL, 32809

Director

Name Role Address
CLEARE RUDOLPH C Director 7808 LILLWILL AVE, ORLANDO, FL, 32809

Treasurer

Name Role Address
Robinson Priscilla Treasurer PO BOX 547728, ORLANDO, FL, 32854

Secretary

Name Role Address
KIRBY MARTHA Secretary PO BOX 547728, ORLANDO, FL, 32854

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000045246 PROJECT GRADY-RAYAM EXPIRED 2019-04-10 2024-12-31 No data PO BOX 547728, ORLANDO, FL, 32854-7728

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-08-26 MIMS, LYNN No data
REGISTERED AGENT ADDRESS CHANGED 2021-08-26 5303 OLD WINTER GARDEN ROAD, ORLANDO, FL 32811 No data
CHANGE OF PRINCIPAL ADDRESS 2021-07-22 5303 old winter garden fl, ORLANDO, FL 32811 No data
CHANGE OF MAILING ADDRESS 2021-07-22 5303 old winter garden fl, ORLANDO, FL 32811 No data
AMENDMENT 1998-10-07 No data No data

Documents

Name Date
Reg. Agent Change 2021-08-26
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-02-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State