Search icon

JUAN ENCARNACION FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: JUAN ENCARNACION 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: 12 Sep 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Oct 2007 (18 years ago)
Document Number: N05000009309
FEI/EIN Number 203380759

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

Address: 2261 SE 129th Street, Starke, FL, 32091, US
Mail Address: 2261 SE 129th Street, Starke, FL, 32091, US
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENCARNACION JUAN D President 2261 SE 129th Street, Starke, FL, 32091
ENCARNACION JUAN D Director 2261 SE 129th Street, Starke, FL, 32091
GAINEY MARYFRANCES E Vice President 2261 SE 129th Street, Starke, FL, 32091
ENCARNACION SANCHEZ MARIA M Treasurer 2261 SE 129th Street, Starke, FL, 32091
ENCARNACION SANCHEZ MARIA M Director 2261 SE 129th Street, Starke, FL, 32091
GAINEY MARY L Assistant Secretary 2261 SE 129TH ST., STARKE, FL, 32091
GAINEY MARY L Director 2261 SE 129TH ST., STARKE, FL, 32091
ENCARNACION SANTIAGOREYMUNDO Vice President 2261 SE 129th Street, Starke, FL, 32091
ENCARNACION SANTIAGOANTONIO D Secretary 2261 SE 129th Street, Starke, FL, 32091
ENCARNACION SANTIAGOANTONIO D Director 2261 SE 129th Street, Starke, FL, 32091

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 2261 SE 129th Street, Starke, FL 32091 -
CHANGE OF MAILING ADDRESS 2021-04-27 2261 SE 129th Street, Starke, FL 32091 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 2261 SE 129th Street, Starke, FL 32091 -
AMENDMENT 2007-10-11 - -
AMENDMENT 2006-04-20 - -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State