Entity Name: | BLIND SERVICES FOUNDATION OF FLORIDA, 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: | 10 Dec 2004 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 May 2005 (20 years ago) |
Document Number: | N04000011565 |
FEI/EIN Number |
550888147
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 325 W. GAINES STREET, ROOM 1114, TURLINGTON BUILDING, TALLAHASSEE, FL, 32399, US |
Mail Address: | 325 W. GAINES STREET, ROOM 1114, TURLINGTON BUILDING, TALLAHASSEE, FL, 32399, US |
ZIP code: | 32399 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kelly Robert | Vice President | 1110 Loomis Avenue, Daytona Beach, FL, 32114 |
Edwards Paul | Agent | 11681 Lois Jerry Road, Jacksonville, FL, 32258 |
Edwards Paul | Chairman | 11681 Lois Jerry Road, Jacksonville, FL, 32258 |
Brown Sheryl | Secretary | 1106 W. PLATT STREET, TAMPA, FL, 33606 |
Miles Bruce | Treasurer | 590 HAMMOCK COURT, MARCO ISLAND, FL, 34145 |
Hernandez Jorge | Director | 601 SW 8th Avenue, Miami, FL, 33130 |
Lipovsky Patricia | Director | 1129 Bradenton Road, Daytona, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-01 | 11681 Lois Jerry Road, Jacksonville, FL 32258 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-13 | Edwards, Paul | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-11 | 325 W. GAINES STREET, ROOM 1114, TURLINGTON BUILDING, TALLAHASSEE, FL 32399 | - |
CHANGE OF MAILING ADDRESS | 2012-01-11 | 325 W. GAINES STREET, ROOM 1114, TURLINGTON BUILDING, TALLAHASSEE, FL 32399 | - |
AMENDMENT | 2005-05-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State