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