Entity Name: | THE EDUCATION FOUNDATION OF PUTNAM COUNTY, 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: | 28 Jan 2016 (9 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 29 Oct 2021 (4 years ago) |
Document Number: | N16000000918 |
FEI/EIN Number |
81-1573393
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 113 Shell Trail, Satsuma, FL, 32189, US |
Mail Address: | P.O. Box 402, Palatka, FL, 32178, US |
ZIP code: | 32189 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Holzknecht Cathleen | Exec | 113 Shell Trail, Satsuma, FL, 32189 |
SIMS LES | Chairman | P.O. BOX 232, SAN MATEO, FL, 32187 |
CALDERON CHRISTIAN | Secretary | 104 OAK TREE LANE, PALATKA, FL, 32177 |
MYERS VERNON | Director | 247 COMFORT DRIVE, EAST PALATKA, FL, 32131 |
Holzknecht Cathleen | Agent | 113 Shell Trail, Satsuma, FL, 32189 |
WILLIAMS RHONDA | Vice President | 521 Federal Point Road, EAST PALATKA, FL, 32131 |
TRESCOT LEIGH | Treasurer | 144 DANCY WAY, E, FL, 32131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-08 | 113 Shell Trail, Satsuma, FL 32189 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-08 | 113 Shell Trail, Satsuma, FL 32189 | - |
CHANGE OF MAILING ADDRESS | 2023-02-08 | 113 Shell Trail, Satsuma, FL 32189 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-08 | Holzknecht, Cathleen | - |
AMENDMENT AND NAME CHANGE | 2021-10-29 | THE EDUCATION FOUNDATION OF PUTNAM COUNTY, INC. | - |
AMENDMENT | 2020-07-06 | - | - |
AMENDMENT | 2016-05-05 | - | - |
NAME CHANGE AMENDMENT | 2016-03-04 | LIFT PUTNAM, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-01-31 |
Amendment and Name Change | 2021-10-29 |
ANNUAL REPORT | 2021-01-12 |
Amendment | 2020-07-06 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-08 |
Reg. Agent Change | 2018-10-03 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State