Entity Name: | EVERENCE FOUNDATION, 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: | 05 Feb 1997 (28 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 06 May 2019 (6 years ago) |
Document Number: | F97000000611 |
FEI/EIN Number |
356031936
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1110 NORTH MAIN ST., GOSHEN, IN, 46528, US |
Mail Address: | PO BOX 483, GOSEN, IN, 46527, US |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
Hochstetler Kenneth D | President | PO BOX 483, GOSEN, IN, 46527 |
DILLER ROD D | Vice President | PO BOX 483, GOSHEN, IN, 46527 |
Good Lauren | Director | 1402 NW Woodbine Way, Seattle, WA, 98177 |
Lesher Emerson | Director | 1340 Rossmoyne Rd, Mechanicsburg, PA, 17055 |
Miller Kirby | Director | 10095 Rosedale-Milford Center Rd, Irwin, OH, 43029 |
Penner Sylvia D | Director | 3329 N Wild Thicket Ct, Wichita, KS, 67205 |
REGISTERED AGENTS LEGAL SERVICES, LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000061984 | MENNONITE FOUNDATION | ACTIVE | 2019-05-28 | 2029-12-31 | - | ATTN: TERESA MARTIN, PO BOX 483, GOSHEN, IN, 46527 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-16 | REGISTERED AGENTS LEGAL SERVICES LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-16 | 155 OFFICE PLAZA DRIVE SUITE A, TALLAHASSEE, FL 32301 | - |
NAME CHANGE AMENDMENT | 2019-05-06 | EVERENCE FOUNDATION, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-03-20 | 1110 NORTH MAIN ST., GOSHEN, IN 46528 | - |
CHANGE OF MAILING ADDRESS | 2001-01-25 | 1110 NORTH MAIN ST., GOSHEN, IN 46528 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-21 |
Reg. Agent Change | 2021-03-16 |
ANNUAL REPORT | 2020-01-21 |
Name Change | 2019-05-06 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State