Entity Name: | PAWSITIVE ACTION 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: | 21 Oct 2008 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Jul 2012 (13 years ago) |
Document Number: | N08000009721 |
FEI/EIN Number |
273425182
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 911 Sandifer Rd, York, SC, 29745, US |
Mail Address: | 911 Sandifer Rd, York, SC, 29745, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Farley Conrad | Treasurer | 604 Shoresbrook Rd, Spartanburg, SC, 29301 |
Shuford Daniel L | President | 107 Scotch Pine Drive, York, SC, 29745 |
Barnwell Jennifer J | Secretary | 965 N. Shiloh Rd, York, SC, 29745 |
Fernandez Raymond | Vice President | 1256 Priestly Dr, Rock Hill, SC, 29732 |
ross norma J | Director | 911 sandifer rd, York, SC, 29745 |
Geogawski Michael | Director | 1623 Rosedale St, Rock Hill, SC, 29732 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-06-13 | 7901 4th St N, 300, St Petersburg, FL 33702 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-06-13 | 911 Sandifer Rd, York, SC 29745 | - |
REGISTERED AGENT NAME CHANGED | 2024-06-13 | Registered Agents, Inc. | - |
CHANGE OF MAILING ADDRESS | 2024-05-14 | 911 Sandifer Rd, York, SC 29745 | - |
AMENDMENT | 2012-07-13 | - | - |
AMENDMENT | 2010-10-25 | - | - |
REINSTATEMENT | 2010-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
AMENDED ANNUAL REPORT | 2024-06-13 |
ANNUAL REPORT | 2024-05-14 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-05-19 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-04-04 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State