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 |
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 | - |
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. | - |
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