Detail by Entity Name
Florida Not For Profit Corporation
SEIZE THE MOMENT FOUNDATION INC
Filing Information
N16000001234
81-1443685
02/05/2016
FL
ACTIVE
REINSTATEMENT
05/20/2022
Principal Address
Changed: 02/17/2019
11638 Addison Chase Drive
Riverview, FL 33579
Riverview, FL 33579
Changed: 02/17/2019
Mailing Address
Changed: 05/20/2022
PO Box 5953
Sun City Center, FL 33571
Sun City Center, FL 33571
Changed: 05/20/2022
Registered Agent Name & Address
Seize The Moment Foundation, Inc.
Name Changed: 03/02/2024
Address Changed: 02/17/2019
11638 Addison Chase Dr
Riverview, FL 33579
Riverview, FL 33579
Name Changed: 03/02/2024
Address Changed: 02/17/2019
Officer/Director Detail
Name & Address
Title President
WHITE, ANDY
Title VP
OCHOVA, CURTIS
Title CEO
Elser, Roni-Kay
Title Secretary
FERGUSON, JENNIFER
Title President
WHITE, ANDY
8369 TREE CREEPER LANE
RIVERVIEW, FL 33569
RIVERVIEW, FL 33569
Title VP
OCHOVA, CURTIS
3857 BELLEWATER BLVD
RIVERVIEW, FL 33578
RIVERVIEW, FL 33578
Title CEO
Elser, Roni-Kay
11638 Addison Chase Dr
RIVERVIEW, FL 33579
RIVERVIEW, FL 33579
Title Secretary
FERGUSON, JENNIFER
2811 ST. CLOUD OAKS DR
VALRICO, FL 33594
VALRICO, FL 33594
Annual Reports
Report Year | Filed Date |
2022 | 05/20/2022 |
2023 | 04/04/2023 |
2024 | 03/02/2024 |
Document Images