Search icon

FOUNDATION OF THE PERSONAL EMPOWERMENT CENTER, INC.

Company Details

Entity Name: FOUNDATION OF THE PERSONAL EMPOWERMENT CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 28 Oct 2009 (15 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: N09000010472
FEI/EIN Number 271134080
Address: 661 BLANDING BLVD, SUITE 281, ORANGE PARK, FL, 32073
Mail Address: 661 BLANDING BLVD, SUITE 281, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN JOSEPH H Agent 35 KNIGHT BOXX ROAD, ORANGE PARK, FL, 32065

Chief Executive Officer

Name Role Address
PIKE LAURA Chief Executive Officer 661 BLANDING BLVD SUITE 281, ORANGE PARK, FL, 32073

Chief Operating Officer

Name Role Address
TUTEIN EVELYN Chief Operating Officer 661 BLANDING BLVD SUITE 281, ORANGE PARK, FL, 32073

Chief Information Officer

Name Role Address
PIKE JOHN Chief Information Officer 661 BLANDING BLVD SUITE 281, ORANGE PARK, FL, 32073

President

Name Role Address
OTTO DR DAVID President 661 BLANDING BLVD, ORANGE PARK, FL, 32073

Vice President

Name Role Address
FOX JANEY Vice President 661 BLANDING BLVD, ORANGE PARK, FL, 32073

Treasurer

Name Role Address
EDWARDS CAROL Treasurer 661 BLANDING BLVD, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT 2011-04-29 No data No data
AMENDMENT 2011-01-10 No data No data
AMENDMENT 2010-09-08 No data No data
AMENDMENT 2010-07-13 No data No data

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-02-17
Amendment 2011-04-29
Amendment 2011-01-10
ANNUAL REPORT 2011-01-04
Amendment 2010-09-08
Amendment 2010-07-13
ANNUAL REPORT 2010-03-30
Domestic Non-Profit 2009-10-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State