Entity Name: | FLORIDA WALDORF FOUNDATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic 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: | 23 Mar 2004 (21 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 03 Jun 2022 (3 years ago) |
Document Number: | N04000002987 |
FEI/EIN Number |
562455786
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 503 NE 9TH AVENUE, GAINESVILLE, FL, 32601, US |
Mail Address: | 503 NE 9TH AVENUE, GAINESVILLE, FL, 32601, US |
ZIP code: | 32601 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PALUZZI SYLVIA | Agent | 503 NE 9TH STREET, GAINESVILLE, FL, 32601 |
BANKHEAD THOMAS | Vice President | 503 NE 9TH STREET, GAINESVILLE, FL, 32601 |
PALUZZI SYLVIA | President | 503 NE 9TH STREET, GAINESVILLE, FL, 32601 |
SHARPE ASHLEE | Director | 2072 NW 14th Avenue, Gainesville, FL, 32605 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000112238 | THE WALDORF INITIATIVE OF GAINESVILLE | EXPIRED | 2012-11-21 | 2017-12-31 | - | P.O. BOX 12194, GAINESVILLE, FL, 32604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2022-06-03 | FLORIDA WALDORF FOUNDATION INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-03 | 503 NE 9TH AVENUE, GAINESVILLE, FL 32601 | - |
CHANGE OF MAILING ADDRESS | 2022-06-03 | 503 NE 9TH AVENUE, GAINESVILLE, FL 32601 | - |
REGISTERED AGENT NAME CHANGED | 2022-06-03 | PALUZZI, SYLVIA | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-03 | 503 NE 9TH STREET, GAINESVILLE, FL 32601 | - |
AMENDMENT | 2006-03-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-03-05 |
Amendment and Name Change | 2022-06-03 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State