Search icon

THE LEXI LEWIS FOUNDATION INC - Florida Company Profile

Company Details

Entity Name: THE LEXI LEWIS 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: 27 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2022 (3 years ago)
Document Number: N13000010685
FEI/EIN Number 46-4121612

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2419 Gulf to Bay Blvd Lot 728, Clearwater, FL, 33765, US
Mail Address: 2419 Gulf to Bay Blvd Lot 728, Clearwater, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATTS ELINOR M President 2419 Gulf to Bay Blvd Lot 728, Clearwater, FL, 33765
WATTS ELINOR M Chief Executive Officer 2419 Gulf to Bay Blvd Lot 728, Clearwater, FL, 33765
GREEN B. LEE DR. Director 12902 MAGNOLIA DRIVE MBC-DIVERSITY, TAMPA, FL, 33612
BABATUNDE OBBA Director 19360 RINALDI ST., PORTER RANCH, CA, 91326
WEATHERLY KIMBERLY L Director 6453 N. HOYNE - APT 1, CHICAGO, IL, 60645
NESBITT RON ESQ. Director P.O. BOX 541612, ORLANDA, FL, 32854
AQUINO RACHEL M Director 1848 MONTICELLO STREET, DELTONA, FL, 32738
WATTS ELINOR M Agent 2419 Gulf to Bay Blvd Lot 728, Clearwater, FL, 33765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-10-25 2419 Gulf to Bay Blvd Lot 728, Clearwater, FL 33765 -
REGISTERED AGENT NAME CHANGED 2022-10-25 WATTS, ELINOR M -
REGISTERED AGENT ADDRESS CHANGED 2022-10-25 2419 Gulf to Bay Blvd Lot 728, Clearwater, FL 33765 -
REINSTATEMENT 2022-10-25 - -
CHANGE OF MAILING ADDRESS 2022-10-25 2419 Gulf to Bay Blvd Lot 728, Clearwater, FL 33765 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2015-04-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
REINSTATEMENT 2022-10-25
ANNUAL REPORT 2017-06-04
ANNUAL REPORT 2016-04-19
Amendment 2015-04-07
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-04-29
Domestic Non-Profit 2013-11-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State