Entity Name: | FRANCISCAN ALLIANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 10 Jan 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2015 (10 years ago) |
Document Number: | F08000000147 |
FEI/EIN Number |
351330472
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1515 DRAGOON TRAIL, MISHAWAKA, IN, 46546 |
Mail Address: | PO BOX 1290, MISHAWAKA, IN, 46546-1290 |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
Shultz M. Aline S | Chairman | PO BOX 1290, MISHAWAKA, IN, 465461290 |
Shultz M. Aline S | Treasurer | PO BOX 1290, MISHAWAKA, IN, 465461290 |
LEAHY KEVIN D | President | PO BOX 1290, MISHAWAKA, IN, 465461290 |
LEAHY KEVIN D | Treasurer | PO BOX 1290, MISHAWAKA, IN, 465461290 |
MAGIERA M. ANN KATHLEES | Trustee | 1201 Hadley Road, Mooresville, IN, 46158 |
MAGIERA M. ANN KATHLEES | Treasurer | 1201 Hadley Road, Mooresville, IN, 46158 |
Mitchel Margaret Mary S | Trustee | PO BOX 766, MISHAWAKA, IN, 465460766 |
Mitchel Margaret Mary S | Treasurer | PO BOX 766, MISHAWAKA, IN, 465460766 |
LEVEILLE LETHIA MARIE S | Secretary | PO BOX 766, MISHAWAKA, IN, 465460766 |
SCHWARTZ JOHN S | Agent | 12651 S DIXIE HWY, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2015-10-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-15 | SCHWARTZ, JOHN S | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
NAME CHANGE AMENDMENT | 2010-12-30 | FRANCISCAN ALLIANCE, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-02-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State