Search icon

ST. JOSEPH'S EDUCATIONAL FOUNDATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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