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
Changed: 02/16/2007
400 E. LAKE MARY BOULEVARD
SANFORD, FL 32773
SANFORD, FL 32773
Changed: 02/16/2007
Mailing Address
Changed: 02/16/2007
400 E. LAKE MARY BOULEVARD
SANFORD, FL 32773
SANFORD, FL 32773
Changed: 02/16/2007
Registered Agent Name & Address
Henderson, Roderick
Name Changed: 01/09/2018
Address Changed: 04/14/2006
400 E LAKE MARY BLVD
SANFORD, FL 32773
SANFORD, FL 32773
Name Changed: 01/09/2018
Address Changed: 04/14/2006
Officer/Director Detail
Name & Address
Title Executive Director
Vansmith, Jean
Title VP of Finance
Ashworth, John
Title Chairman
Brannon, Greg
Title VP of Programs
Mills, Holton
Title Immediate Past Chairman
Christensen, Tara
Title Chair-Elect
Luc, Brian
Title VP of Development
Easterling, Tanya
Title Executive Director
Vansmith, Jean
400 E Lake Mary Blvd
Lake Mary, FL 32773
Lake Mary, FL 32773
Title VP of Finance
Ashworth, John
250 S. Park Ave
Winter Park, FL 32789
Winter Park, FL 32789
Title Chairman
Brannon, Greg
AAA
1000 AAA Drive
Heathrow, FL 32746
1000 AAA Drive
Heathrow, FL 32746
Title VP of Programs
Mills, Holton
Addition Financial
1000 Primera Blvd.
Lake Mary, FL 32746
1000 Primera Blvd.
Lake Mary, FL 32746
Title Immediate Past Chairman
Christensen, Tara
FastSigns
1265 Upsala Road
Suite 1133
Sanford, FL 32771
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
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
610 Crescent Executive Court
Suite 600
Lake Mary, FL 32746
Annual Reports
Report Year | Filed Date |
2022 | 04/07/2022 |
2023 | 10/03/2023 |
2024 | 01/06/2024 |
Document Images