Search icon

CONRAD EDUCATION FOUNDATION, INC.

Company Details

Entity Name: CONRAD EDUCATION FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Jun 2008 (17 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Dec 2011 (13 years ago)
Document Number: N08000006090
FEI/EIN Number 262913232
Address: 2008 N. Goldenrod Road, ORLANDO, FL, 32807, US
Mail Address: 2008 N. Goldenrod Road, ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
HILL PETER N Agent 135 W. Central Blvd, Suite 650, ORLANDO, FL, 32801

President

Name Role Address
RICHENBACHER KEITH President 476 WEST VERMONT AVE., ESCONDIDO, CA, 92025

Director

Name Role Address
RICHENBACHER KEITH Director 476 WEST VERMONT AVE., ESCONDIDO, CA, 92025
PAGE JOHN Director 476 WEST VERMONT AVE., ESCONDIDO, CA, 92025

Secretary

Name Role Address
Garrido Elaine Secretary 476 W. VERMONT AVE., ESCONDIDO, CA, 92025

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-15 2008 N. Goldenrod Road, ORLANDO, FL 32807 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 2008 N. Goldenrod Road, ORLANDO, FL 32807 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 135 W. Central Blvd, Suite 650, ORLANDO, FL 32801 No data
AMENDMENT AND NAME CHANGE 2011-12-29 CONRAD EDUCATION FOUNDATION, INC. No data
AMENDMENT 2010-06-18 No data No data
AMENDMENT 2009-11-16 No data No data
REGISTERED AGENT NAME CHANGED 2009-03-19 HILL, PETER N No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State