Search icon

IVY EDUCATIONAL FOUNDATION, INC.

Company Details

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

Agent

Name Role Address
Jones Robin Agent 9351 Talway Circle, Boynton Beach, FL, 33472

President

Name Role Address
Algee Shavon President 2104 21st Lane, Palm Beach Gardens, FL, 33418

Reco

Name Role Address
Davis Melinda Reco 8394 Nicholis Point, West Palm Beach, FL, 33411

Fina

Name Role Address
Joseph Claudette Fina 4517 Willow Pond CT E, West Palm Beach, FL, 33417

Vice President

Name Role Address
Delhomme Edithe Vice President 11580 Winchester Drive, Palm Beach Gardens, FL, 33410

Treasurer

Name Role Address
Jones Robin Treasurer 9351 Talway Circle, Boynton Beach, FL, 33472

Asst

Name Role Address
Johnson Cheryl Asst 1425 14th Way, West Palm Beach, FL, 33407

Events

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

Documents

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