Entity Name: | FLVS 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: | 25 Jun 2010 (15 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 20 Dec 2017 (7 years ago) |
Document Number: | N10000006150 |
FEI/EIN Number |
800617347
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5422 Carrier Drive, SUITE 100, Orlando, FL, 32819, US |
Mail Address: | 5422 Carrier Drive, SUITE 100, Orlando, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Beacham Kip | President | 211 ESLINGER WAY, SANFORD, FL, 32773 |
Brunner Beth | Exec | 5422 Carrier Drive, Orlando, FL, 32819 |
Bruce Derek E | Agent | 200 South Orlando Avenue, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-17 | 5422 Carrier Drive, SUITE 100, Orlando, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2023-01-17 | 5422 Carrier Drive, SUITE 100, Orlando, FL 32819 | - |
REGISTERED AGENT NAME CHANGED | 2021-05-14 | Bruce, Derek E. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-14 | 200 South Orlando Avenue, SUITE 1400, ORLANDO, FL 32801 | - |
AMENDMENT AND NAME CHANGE | 2017-12-20 | FLVS FOUNDATION, INC. | - |
AMENDED AND RESTATEDARTICLES | 2011-10-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-04 |
AMENDED ANNUAL REPORT | 2021-05-14 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-04-07 |
AMENDED ANNUAL REPORT | 2019-11-20 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-04-11 |
Date of last update: 01 May 2025
Sources: Florida Department of State