Search icon

COMMON SENSE EDUCATIONAL FUND, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: COMMON SENSE EDUCATIONAL FUND, 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: 18 Jun 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Sep 2010 (15 years ago)
Document Number: 763824
FEI/EIN Number 133193131

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

Address: 1607 EAGLE BAY DR., OSSINING, NY, 10562, US
Mail Address: PO BOX 70, OSSINING, NY, 10562, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of COMMON SENSE EDUCATIONAL FUND, INC., ILLINOIS CORP_54588194 ILLINOIS

Key Officers & Management

Name Role Address
DIOGUARDI JOSEPH J President 1607 EAGLE BAY DR., OSSINING, NY, 10562
DIOGUARDI JOSEPH J Treasurer 1607 EAGLE BAY DR., OSSINING, NY, 10562
Michael Omboni Director 90 Edgewood Road, Ossining, NY, 10562
AMATEA FRANK C Agent 500 N.E. 8TH AVENUE, OCALA, FL, 34470
CLOYES SHIRLEY A Secretary 1607 EAGLE BAY DR., OSSINING, NY, 10562

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2010-09-16 500 N.E. 8TH AVENUE, OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 2010-09-16 1607 EAGLE BAY DR., OSSINING, NY 10562 -
REGISTERED AGENT NAME CHANGED 2010-09-16 AMATEA, FRANK C -
REINSTATEMENT 2010-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2010-09-16 1607 EAGLE BAY DR., OSSINING, NY 10562 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
NAME CHANGE AMENDMENT 1985-07-08 COMMON SENSE EDUCATIONAL FUND, INC. -
AMENDMENT 1984-03-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-05-23
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State