Search icon

FLORIDA EDUCATION FOUNDATION, INC.

Company Details

Entity Name: FLORIDA EDUCATION FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 02 Apr 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 2021 (3 years ago)
Document Number: N08500
FEI/EIN Number 59-2718509
Address: FLORIDA EDUCATION FOUNDATION, 325 WEST GAINES STREET, SUITE 1524, TALLAHASSEE, FL 32399-0400
Mail Address: FLORIDA EDUCATION FOUNDATION, 325 WEST GAINES STREET, SUITE 1524, TALLAHASSEE, FL 32399-0400
Place of Formation: FLORIDA

Agent

Name Role Address
Zander, Lindsey P, Executive Director Agent FLORIDA EDUCATION FOUNDATION, 325 WEST GAINES STREET, SUITE 1524, TALLAHASSEE, FL 32399-0400

Director

Name Role Address
Egusquiza, Raquel Director The Latin Grammy Cultural Foundation, 5861 SW 12th Street Miami, FL 33144
Hokanson, Charles Director 325 W. Gaines St., Tallahassee, FL 32399
Chartrand, Gary Director 139 Ponte Vedra Boulevard, Ponte Vedra Beach, FL 32082
Grant, John Director 10024 Orange Grove Drive, Tampa, FL 33618
Alvarez, Carlos Director City of Hialeah Educational Academy, 2590 W. 76th St. Hialeah, FL 33016
Chambers, Marcus Director Okaloosa County School Board, 120 Lowery Place SE Fort Walton Beach, FL 32548
Crisafulli, Steve Director Crisafulli Consulting, 5125 Mallard Lakes Ct Merritt Island, FL 32953
Ross, Scott Director Capital City Consulting, 124 W. Jefferson St. Tallahassee, FL 32301

Treasurer

Name Role Address
BRISE, RONALD A. Treasurer Gunster, 2774 Eagles Landing Trail Ocoee, FL 34761

Member

Name Role Address
CHANCE, MARY Member Consortium of Florida Education Foundations, PO Box 358719 Gainesville, FL 32635-8719
Swearingen, Adrianna Member 2024 Florida Teacher of the Year, 325 West Gaines Street 1524 Tallahassee, FL 32399

Executive Director

Name Role Address
Zander, Lindsey Executive Director Florida Education Foundation, 325 W Gaines St. Suite 1524 Tallahassee, FL 32399-0400

Chairman

Name Role Address
Matthews, Rebecca Chairman Automated Health Systems, 4560 Grove Park Drive Tallahassee, FL 32311

Audit Chair

Name Role Address
Tedrow, Tara Audit Chair Lowndes, Drosdick, Doster, Kantor & Reed, 215 N Eola Drive Orlando, FL 32801

Secretary

Name Role Address
Crawford-Whitaker, Kristin Secretary 3074 Fermanagh Drive, Tallahassee, FL 32309

Vice Chairman

Name Role Address
Tovar, Andrea Vice Chairman Corcoran Partners, 7981 SW 89th Terrance Miami, FL 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-08-04 Zander, Lindsey P, Executive Director No data
REINSTATEMENT 2021-12-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-09 FLORIDA EDUCATION FOUNDATION, 325 WEST GAINES STREET, SUITE 1524, TALLAHASSEE, FL 32399-0400 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-09 FLORIDA EDUCATION FOUNDATION, 325 WEST GAINES STREET, SUITE 1524, TALLAHASSEE, FL 32399-0400 No data
CHANGE OF MAILING ADDRESS 2015-01-09 FLORIDA EDUCATION FOUNDATION, 325 WEST GAINES STREET, SUITE 1524, TALLAHASSEE, FL 32399-0400 No data
AMENDED AND RESTATEDARTICLES 2008-05-16 No data No data
NAME CHANGE AMENDMENT 1991-08-19 FLORIDA EDUCATION FOUNDATION, INC. No data
AMENDMENT 1989-03-23 No data No data
AMENDMENT 1987-05-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-08-04
ANNUAL REPORT 2022-04-11
REINSTATEMENT 2021-12-21
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-09

Date of last update: 04 Feb 2025

Sources: Florida Department of State