Entity Name: | IVY EDUCATIONAL FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 26 Dec 2001 (23 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 05 Sep 2007 (17 years ago) |
Document Number: | N02000000020 |
FEI/EIN Number | 800026653 |
Address: | 516 Northwood Rd, West Palm Beach, FL, 33407, US |
Mail Address: | 516 Northwood Rd, WEST PALM BEACH, FL, 33407, US |
ZIP code: | 33407 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jones Robin | Agent | 9351 Talway Circle, Boynton Beach, FL, 33472 |
Name | Role | Address |
---|---|---|
Algee Shavon | President | 2104 21st Lane, Palm Beach Gardens, FL, 33418 |
Name | Role | Address |
---|---|---|
Davis Melinda | Reco | 8394 Nicholis Point, West Palm Beach, FL, 33411 |
Name | Role | Address |
---|---|---|
Joseph Claudette | Fina | 4517 Willow Pond CT E, West Palm Beach, FL, 33417 |
Name | Role | Address |
---|---|---|
Delhomme Edithe | Vice President | 11580 Winchester Drive, Palm Beach Gardens, FL, 33410 |
Name | Role | Address |
---|---|---|
Jones Robin | Treasurer | 9351 Talway Circle, Boynton Beach, FL, 33472 |
Name | Role | Address |
---|---|---|
Johnson Cheryl | Asst | 1425 14th Way, West Palm Beach, FL, 33407 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-03 | 516 Northwood Rd, Unit 8521, West Palm Beach, FL 33407 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-03 | 516 Northwood Rd, Unit 8521, West Palm Beach, FL 33407 | No data |
REGISTERED AGENT NAME CHANGED | 2024-01-03 | Jones , Robin | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-03 | 9351 Talway Circle, Boynton Beach, FL 33472 | No data |
NAME CHANGE AMENDMENT | 2007-09-05 | IVY EDUCATIONAL FOUNDATION, INC. | No data |
NAME CHANGE AMENDMENT | 2007-05-24 | IVY EDUCATIONAL FOUNDATIONAL, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-02-23 |
AMENDED ANNUAL REPORT | 2022-06-27 |
AMENDED ANNUAL REPORT | 2022-04-16 |
AMENDED ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State