Entity Name: | PHILADELPHIA'S FOUNDATION FOR COMMUNITY CHANGE INCORPORATED |
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: | 24 Nov 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2022 (3 years ago) |
Document Number: | N09000011328 |
FEI/EIN Number |
271396348
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 840 WEST DUNN STREET, TALLAHASSEE, FL, 32304 |
Mail Address: | 840 WEST DUNN STREET, TALLAHASSEE, FL, 32304 |
ZIP code: | 32304 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JP GOLDSMITH FINANCIAL SERVICES INC | Agent | - |
PRICE TERRY SR | Chairman | 840 WEST DUNN STREET, TALLAHASSEE, FL, 32304 |
THOMPSON RENISE | Secretary | 1021 GRIFFIN ST, TALLAHASSEE, FL, 32304 |
HURCHINS JACQUELINE | Treasurer | 253 HIGHLAND ROAD, HAVANA, FL, 32333 |
ALEXANDER LORENZO SR | Director | 2606 POTTSDAMER ST, TALLAHASSEE, FL, 32310 |
ALEXANDER CHERRY | Director | 2606 POTTSDAMER ST, TALLAHASSEE, FL, 33310 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-28 | 644 W Brevard St, TALLAHASSEE, FL 32304 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-28 | JP GOLDSMITH FINANCIAL SERVICES INC | - |
REINSTATEMENT | 2018-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-01-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-02-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
REINSTATEMENT | 2022-10-10 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-29 |
REINSTATEMENT | 2018-05-01 |
REINSTATEMENT | 2016-01-29 |
Reinstatement | 2014-02-27 |
ANNUAL REPORT | 2010-01-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State