Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
SECO ENERGY FOUNDATION, INC.
Filing Information
N22000007134
88-3242799
06/23/2022
FL
ACTIVE
Principal Address
330 SOUTH U.S. HIGHWAY 301
SUMTERVILLE, FL 33585-0301
SUMTERVILLE, FL 33585-0301
Mailing Address
P.O.BOX 301
SUMTERVILLE, FL 33585-0301
SUMTERVILLE, FL 33585-0301
Registered Agent Name & Address
Sumter Electric Cooperative, Inc
Name Changed: 04/05/2024
Address Changed: 04/05/2024
330 S Hwy 301
Sumterville, FL 33585
Sumterville, FL 33585
Name Changed: 04/05/2024
Address Changed: 04/05/2024
Officer/Director Detail
Name & Address
Title Officer, VP
Meyer-Oswalt, Sara
Title Director
Callahan, John (Jack)
Title Officer, President
Lamotte, James
Title Officer, Secretary
Pericht, Mary
Title Director
Hall, Linda
Title Director
Roudabush, Matthew
Title Officer, Treasurer
Linn, Lee
Title Executive Director
Delgado, Mariah M
Title Officer, VP
Meyer-Oswalt, Sara
10830 Cresent Lane
CLERMONT, FL 34711
CLERMONT, FL 34711
Title Director
Callahan, John (Jack)
3321 Richmond Drive
THE VILLAGES, FL 32162
THE VILLAGES, FL 32162
Title Officer, President
Lamotte, James
4081 SW 116th Place
OCALA, FL 34476
OCALA, FL 34476
Title Officer, Secretary
Pericht, Mary
827 S. Highlands Ave
Inverness, FL 34452
Inverness, FL 34452
Title Director
Hall, Linda
5690 SW 176 Ave
Dunnellon, FL 34432
Dunnellon, FL 34432
Title Director
Roudabush, Matthew
27499 SE 162nd Place
Umatilla, FL 32784
Umatilla, FL 32784
Title Officer, Treasurer
Linn, Lee
2829 Cedar Grove Loop
The Villages, FL 32163
The Villages, FL 32163
Title Executive Director
Delgado, Mariah M
330 S Highway 301
Sumterville, FL 33585-0301
Sumterville, FL 33585-0301
Annual Reports
Report Year | Filed Date |
2023 | 04/25/2023 |
2024 | 04/05/2024 |
Document Images
04/05/2024 -- ANNUAL REPORT | View image in PDF format |
04/25/2023 -- ANNUAL REPORT | View image in PDF format |
06/23/2022 -- Domestic Non-Profit | View image in PDF format |