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 |
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 | - |
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 |
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 | - | - |
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