Search icon

CATHOLIC EDUCATION ASSISTANCE FUND, INC.

Company Details

Entity Name: CATHOLIC EDUCATION ASSISTANCE FUND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Feb 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Sep 2015 (9 years ago)
Document Number: N08000001691
FEI/EIN Number 261987730
Address: 19353 Cypress View Drive, Fort Myers, FL, 33967, US
Mail Address: 19353 Cypress View, Fort Myers, FL, 33967, US
ZIP code: 33967
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
LAW OFFICE OF CONRAD WILLKOMM, P.A. Agent

President

Name Role Address
Labreche Brent President 19353 Cypress View Drive, Fort Myers, FL, 33967

CHPL

Name Role Address
MCGUIGAN REV. HUGH J CHPL 19680 CYPRESS VIEW DRIVE, FORT MYERS, FL, 33967

Director

Name Role Address
Austin Terrence Director 3412 Dandolo Circle, CAPE CORAL, FL, 33909
Lesniak Nick R Director 12953 Turtle Cove Trail, North Fort Myers, FL, 33903

Secretary

Name Role Address
GOODLUNIS JOHN Secretary 312 SOUTHEAST 21ST AVENUE, CAPE CORAL, FL, 33990

Treasurer

Name Role Address
Ercolino Joseph Treasurer 16653 Calistoga Dr., Bonita Springs, FL, 34135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08086900185 CATHOLIC EDUCATION AWARENESS FUND EXPIRED 2008-03-26 2013-12-31 No data 20160 ESTERO GARDENS CIRCLE, UNIT 105, ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 19353 Cypress View Drive, Fort Myers, FL 33967 No data
CHANGE OF MAILING ADDRESS 2024-01-25 19353 Cypress View Drive, Fort Myers, FL 33967 No data
AMENDMENT 2015-09-14 No data No data
REGISTERED AGENT NAME CHANGED 2014-10-31 LAW OFFICE OF CONRAD WILLKOMM, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2014-10-31 3201 TAMIAMI TRAIL NORTH, SECOND FLOOR, NAPLES, FL 34103 No data
PENDING REINSTATEMENT 2014-10-31 No data No data
REINSTATEMENT 2014-10-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-05-02
AMENDED ANNUAL REPORT 2021-05-19
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State