Search icon

SACRED HEART FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: SACRED HEART 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: 02 Aug 1984 (41 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Mar 2007 (18 years ago)
Document Number: N04516
FEI/EIN Number 592436597

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5151 NORTH 9TH AVE, PENSACOLA, FL, 32504, US
Mail Address: 5151 NORTH 9TH AVE, PENSACOLA, FL, 32504, US
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Baggett Michael Secretary 5151 NORTH 9TH AVE, PENSACOLA, FL, 32504
Nickelsen Ric Treasurer 5151 NORTH 9TH AVE, PENSACOLA, FL, 32504
Blackledge Autumn Beck Vice Chairman 5151 NORTH 9TH AVE, PENSACOLA, FL, 32504
Josman James Chairman 5151 NORTH 9TH AVE, PENSACOLA, FL, 32504
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000098529 ASCENSION SACRED HEART FOUNDATION ACTIVE 2019-09-09 2029-12-31 - 102 WOODMONT BLVD, STE 600, NASHVILLE, TN, 37205
G05083700101 MIRACLE CAMP ACTIVE 2005-03-24 2025-12-31 - 5151 NORTH NINTH AVENUE, PENSACOLA, FL, 32504

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 5151 NORTH 9TH AVE, PENSACOLA, FL 32504 -
CHANGE OF MAILING ADDRESS 2018-04-24 5151 NORTH 9TH AVE, PENSACOLA, FL 32504 -
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2017-08-16 CORPORATION SERVICE COMPANY -
CANCEL ADM DISS/REV 2007-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDED AND RESTATEDARTICLES 2004-01-30 - -
AMENDED AND RESTATEDARTICLES 2000-07-28 - -
AMENDED AND RESTATEDARTICLES 1993-12-30 - -
AMENDMENT 1990-07-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-04-24
Reg. Agent Change 2017-08-16
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State