Entity Name: | ST. JOSEPH'S EDUCATIONAL 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 Mar 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Jan 2024 (a year ago) |
Document Number: | 746235 |
FEI/EIN Number |
593111660
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 118 West Lemon Street, Lakeland, FL, 33815, US |
Mail Address: | 118 West Lemon Street, Lakeland, FL, 33815, US |
ZIP code: | 33815 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LoFaro Andrew N | President | 118 West Lemon Street, Lakeland, FL, 33815 |
MCKEEL PEGGY | Secretary | 2805 Shoal Creek Village Dr., LAKELAND, FL, 33803 |
PENNACHIO GERALYN | Treasurer | 1103 Stonebrook Lane, LAKELAND, FL, 33803 |
Franzino Matt | Director | 3922 Sunset Lake Dr., Lakeland, FL, 33810 |
LaBo Timothy Very Re | Director | 118 W. Lemon St., Lakeland, FL, 33815 |
Pilka Daniel N | Director | 647 Temple Terrace, Lakeland, FL, 33801 |
LoFaro Andrew | Agent | 118 W. LEMON STREET, LAKELAND, FL, 33815 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-09 | 118 West Lemon Street, Lakeland, FL 33815 | - |
REINSTATEMENT | 2024-01-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-01-09 | LoFaro, Andrew | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-09 | 118 West Lemon Street, Lakeland, FL 33815 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-02 | 118 W. LEMON STREET, LAKELAND, FL 33815 | - |
AMENDMENT AND NAME CHANGE | 2019-01-29 | ST. JOSEPH'S EDUCATIONAL FOUNDATION, INC. | - |
AMENDMENT | 2016-08-26 | - | - |
AMENDMENT | 2016-08-15 | - | - |
AMENDMENT AND NAME CHANGE | 2013-10-21 | ST. JOSEPH'S ACADEMY FOUNDATION, INC. | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-01-09 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-22 |
Amendment and Name Change | 2019-01-29 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-23 |
Amendment | 2016-08-26 |
Amendment | 2016-08-15 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State