Search icon

JEFFERSON COUNTY EDUCATIONAL FOUNDATION, INC.

Company Details

Entity Name: JEFFERSON COUNTY EDUCATIONAL FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Aug 2002 (22 years ago)
Document Number: N02000006441
FEI/EIN Number 320074462
Address: JEFFERSON COUNTY EDUCATIONAL FOUNDATION, 1490 W Washington Street, MONTICELLO, FL, 32344, US
Mail Address: JEFFERSON COUNTY EDUCATIONAL FOUNDATION, P.O. BOX 1096, MONTICELLO, FL, 32345
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Agent

Name Role Address
Gray Angela C Agent JEFFERSON COUNTY EDUCATIONAL FOUNDATION, MONTICELLO, FL, 32345

President

Name Role Address
HERRING ANN L President PO BOX 451, MONTICELLO, FL, 32345

Treasurer

Name Role Address
GRAY ANGELA Treasurer 4914 Boston Highway, Monticello, FL, 32344

Vice President

Name Role Address
BROOKS FRANKLIN Vice President 1055 STEEN RD, MONTICELLO, FL, 32344

Secretary

Name Role Address
Presley Glyndell B Secretary 990 S. Tung Street, Monticello, FL, 32344

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 JEFFERSON COUNTY EDUCATIONAL FOUNDATION, 1490 W Washington Street, MONTICELLO, FL 32344 No data
REGISTERED AGENT NAME CHANGED 2017-04-24 Gray, Angela C. No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-13 JEFFERSON COUNTY EDUCATIONAL FOUNDATION, P.O. BOX 1096, MONTICELLO, FL 32345 No data
CHANGE OF MAILING ADDRESS 2010-01-29 JEFFERSON COUNTY EDUCATIONAL FOUNDATION, 1490 W Washington Street, MONTICELLO, FL 32344 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State