Search icon

ATTENDING STAFF FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: ATTENDING STAFF FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Apr 1965 (60 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Feb 1999 (26 years ago)
Document Number: 708836
FEI/EIN Number 596169725

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: PO Box 551538, JACKSONVILLE, FL, 32255, US
Address: 4150 Belfort Road, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Norse Ashley BDr. President 655 W 8th Street, JACKSONVILLE, FL, 32209
Siragusa Daniel Dr. Vice President 655 W 8th Street, JACKSONVILLE, FL, 32209
Ebler David JDr. Treasurer 655 W 8th Street, JACKSONVILLE, FL, 32209
PETERS THOMAS GDr. Executive 655 WEST 8TH STREET, JACKSONVILLE, FL, 32209
Costa Joseph ADr. Director 655 West 8th Street, JACKSONVILLE, FL, 32209
Best Kelly BDr. Director 655 W 8th Street, JACKSONVILLE, FL, 32209
LUDWIG HULSEY, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-06 Ludwig Hulsey, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 5150 Belfort Road, S, # 500, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 4150 Belfort Road, #551538, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2021-02-01 4150 Belfort Road, #551538, JACKSONVILLE, FL 32216 -
REINSTATEMENT 1999-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
AMENDED ARTICLES AND NAME CHANGE 1989-08-02 ATTENDING STAFF FOUNDATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-05-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State