Search icon

EVERENCE FOUNDATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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