Search icon

INDIAN RIVER STATE COLLEGE FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: INDIAN RIVER STATE COLLEGE 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: 14 Sep 1965 (60 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Jul 2008 (17 years ago)
Document Number: 709584
FEI/EIN Number 591105591

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

Address: 3209 VIRGINIA AVE, FORT PIERCE, FL, 34981, US
Mail Address: 3209 VIRGINIA AVE, FORT PIERCE, FL, 34981, US
ZIP code: 34981
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTSON ANNABEL Asso 3209 VIRGINIA AVE, FORT PIERCE, FL, 34981
ABERNETHY RYAN C Chairman 3209 VIRGINIA AVE, FORT PIERCE, FL, 34981
LIBUTTI FRANK Vice Chairman 3209 VIRGINIA AVE, FORT PIERCE, FL, 34981
Hutchinson Brianne Foun 3209 VIRGINIA AVE, FORT PIERCE, FL, 34981
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-20 3209 VIRGINIA AVE, FORT PIERCE, FL 34981 -
REGISTERED AGENT ADDRESS CHANGED 2022-09-20 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2022-09-20 CORPORATION SERVICE COMPANY -
CHANGE OF MAILING ADDRESS 2022-09-20 3209 VIRGINIA AVE, FORT PIERCE, FL 34981 -
NAME CHANGE AMENDMENT 2008-07-28 INDIAN RIVER STATE COLLEGE FOUNDATION, INC. -
RESTATED ARTICLES 2006-06-12 - -
RESTATED ARTICLES 2002-08-20 - -
AMENDMENT 1995-03-03 - -
AMENDMENT 1990-10-03 - -
AMENDMENT 1986-01-20 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-13
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
Reg. Agent Change 2022-09-20
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State