Entity Name: | MOTHER THERESA CATHOLIC EDUCATION 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: | 29 May 2015 (10 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 22 Feb 2017 (8 years ago) |
Document Number: | N15000005428 |
FEI/EIN Number |
47-4171406
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1900 Old Dixie Hwy, Fort Pierce, FL, 34946, US |
Mail Address: | 1900 Old Dixie Hwy, Fort Pierce, FL, 34946, US |
ZIP code: | 34946 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nelson Greg | Director | 1806 Ocean Drive, Vero Beach, FL, 32963 |
Moore John EIII | Director | c/o Dean, Mead, Minton and Moore, Vero Beach, FL, 32963 |
Carnell Richard | Director | 1900 Old Dixie Highway, Fort Pierce, FL, 34946 |
CARNELL RICHARD | Agent | 1900 OLD DIXIE HIGHWAY, Fort Pierce, FL, 34946 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000066632 | MOTHER TERESA EDUCATION FOUNDATION | ACTIVE | 2017-06-16 | 2027-12-31 | - | PO BOX 650640, VERO BEACH, FL, 32965 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-09-19 | 1900 Old Dixie Hwy, Fort Pierce, FL 34946 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-14 | 1900 Old Dixie Hwy, Fort Pierce, FL 34946 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-14 | 1900 OLD DIXIE HIGHWAY, Fort Pierce, FL 34946 | - |
AMENDMENT AND NAME CHANGE | 2017-02-22 | MOTHER THERESA CATHOLIC EDUCATION FOUNDATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-07 |
Amendment and Name Change | 2017-02-22 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State