Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
THE RAWLINGS FOUNDATION, INC.
Filing Information
N00000006206
65-1051638
09/19/2000
FL
ACTIVE
AMENDED AND RESTATED ARTICLES
08/04/2023
NONE
Principal Address
Changed: 04/26/2024
112 S.1st Avenue
La Grange, KY 40031
La Grange, KY 40031
Changed: 04/26/2024
Mailing Address
Changed: 04/26/2024
112 S.1st Avenue
La Grange, KY 40031
La Grange, KY 40031
Changed: 04/26/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 03/10/2022
Address Changed: 03/10/2022
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 03/10/2022
Address Changed: 03/10/2022
Officer/Director Detail
Name & Address
Title Director
Usandizaga, Rosendo
Title Director
Rawlings, Herbert
Title Director
Lyons, Gregory
Title Director
Holman, Matthew
Title Vice-Chairperson
Stone, Dave
Title Director
Scroggins, James
Title Secretary
Kirchner, Kandy
Title Treasurer
Barrens, Kathleen M
Title Chairperson
Falwell, Jonathan
Title Director
Usandizaga, Rosendo
112 S.1st Avenue
La Grange, KY 40031
La Grange, KY 40031
Title Director
Rawlings, Herbert
112 S.1st Avenue
La Grange, KY 40031
La Grange, KY 40031
Title Director
Lyons, Gregory
112 S.1st Avenue
La Grange, KY 40031
La Grange, KY 40031
Title Director
Holman, Matthew
112 S.1st Avenue
La Grange, KY 40031
La Grange, KY 40031
Title Vice-Chairperson
Stone, Dave
112 S.1st Avenue
La Grange, KY 40031
La Grange, KY 40031
Title Director
Scroggins, James
112 S.1st Avenue
La Grange, KY 40031
La Grange, KY 40031
Title Secretary
Kirchner, Kandy
112 S.1st Avenue
La Grange, KY 40031
La Grange, KY 40031
Title Treasurer
Barrens, Kathleen M
112 S.1st Avenue
La Grange, KY 40031
La Grange, KY 40031
Title Chairperson
Falwell, Jonathan
112 S.1st Avenue
La Grange, KY 40031
La Grange, KY 40031
Annual Reports
Report Year | Filed Date |
2023 | 02/28/2023 |
2024 | 02/27/2024 |
2024 | 04/26/2024 |
Document Images