Entity Name: | ALTRUSA INTERNATIONAL OF TAMPA - WILMA B. HOGAN 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: | 23 Sep 1999 (26 years ago) |
Date of dissolution: | 09 Dec 2024 (5 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Dec 2024 (5 months ago) |
Document Number: | N99000005716 |
FEI/EIN Number |
593610110
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 Leslie Dr, Unit 927, Hallandale Beach, FL, 33009, US |
Mail Address: | 200 Leslie Dr, Unit 927, Hallandale Beach, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBINSON KAREN | Vice President | 10434 TARA DRIVE, RIVERVIEW, FL, 33578 |
SCHANZ CATHLEEN | President | 200 LESLIE DRIVE, HALLANDALE, FL, 33009 |
Schanz Cathleen | Agent | 200 Leslie Dr, Hallandale Beach, FL, 33009 |
Schanz Cathleen J | Treasurer | 200 Leslie Dr, Hallandale Beach, FL, 33009 |
FRANCES JENNIFER | Secretary | 4911 N. SWANEE AVENUE, TAMPA, FL, 33603 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-29 | 200 Leslie Dr, Unit 927, Hallandale Beach, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2024-01-29 | 200 Leslie Dr, Unit 927, Hallandale Beach, FL 33009 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-29 | Schanz, Cathleen | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-29 | 200 Leslie Dr, Unit 927, Hallandale Beach, FL 33009 | - |
REINSTATEMENT | 2010-04-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2024-12-09 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-05-24 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State