Detail by Entity Name

Florida Not For Profit Corporation

THE FOUNDATION FOR SEMINOLE COUNTY PUBLIC SCHOOLS, INC.

Filing Information
N13710 59-2775956 03/05/1986 FL ACTIVE REINSTATEMENT 10/03/2023
Principal Address
400 E. LAKE MARY BOULEVARD
SANFORD, FL 32773

Changed: 02/16/2007
Mailing Address
400 E. LAKE MARY BOULEVARD
SANFORD, FL 32773

Changed: 02/16/2007
Registered Agent Name & Address Henderson, Roderick
400 E LAKE MARY BLVD
SANFORD, FL 32773

Name Changed: 01/09/2018

Address Changed: 04/14/2006
Officer/Director Detail Name & Address

Title Executive Director

Vansmith, Jean
400 E Lake Mary Blvd
Lake Mary, FL 32773

Title VP of Finance

Ashworth, John
250 S. Park Ave
Winter Park, FL 32789

Title Chairman

Brannon, Greg
AAA
1000 AAA Drive
Heathrow, FL 32746

Title VP of Programs

Mills, Holton
Addition Financial
1000 Primera Blvd.
Lake Mary, FL 32746

Title Immediate Past Chairman

Christensen, Tara
FastSigns
1265 Upsala Road
Suite 1133
Sanford, FL 32771

Title Chair-Elect

Luc, Brian
Bank of New York Mellon
100 Colonial Center Pkwy
Suite 300
Lake Mary, FL 32746

Title VP of Development

Easterling, Tanya
Florida Blue
610 Crescent Executive Court
Suite 600
Lake Mary, FL 32746

Annual Reports
Report YearFiled Date
2022 04/07/2022
2023 10/03/2023
2024 01/06/2024

Document Images
01/06/2024 -- ANNUAL REPORT View image in PDF format
10/03/2023 -- REINSTATEMENT View image in PDF format
04/07/2022 -- ANNUAL REPORT View image in PDF format
03/23/2021 -- ANNUAL REPORT View image in PDF format
06/09/2020 -- ANNUAL REPORT View image in PDF format
08/20/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/15/2019 -- ANNUAL REPORT View image in PDF format
04/03/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2018 -- ANNUAL REPORT View image in PDF format
01/13/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
01/29/2015 -- ANNUAL REPORT View image in PDF format
04/17/2014 -- ANNUAL REPORT View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
07/17/2012 -- ANNUAL REPORT View image in PDF format
09/09/2011 -- Reg. Agent Change View image in PDF format
01/24/2011 -- ANNUAL REPORT View image in PDF format
04/20/2010 -- ANNUAL REPORT View image in PDF format
04/17/2009 -- ANNUAL REPORT View image in PDF format
01/04/2008 -- ANNUAL REPORT View image in PDF format
02/16/2007 -- ANNUAL REPORT View image in PDF format
04/14/2006 -- ANNUAL REPORT View image in PDF format
01/04/2005 -- ANNUAL REPORT View image in PDF format
01/07/2004 -- ANNUAL REPORT View image in PDF format
01/17/2003 -- ANNUAL REPORT View image in PDF format
02/01/2002 -- ANNUAL REPORT View image in PDF format
02/06/2001 -- ANNUAL REPORT View image in PDF format
04/03/2000 -- ANNUAL REPORT View image in PDF format
05/04/1999 -- ANNUAL REPORT View image in PDF format
07/01/1998 -- Merger View image in PDF format
04/10/1998 -- ANNUAL REPORT View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
05/30/1996 -- ANNUAL REPORT View image in PDF format