Entity Name: | PS27 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: | 02 Jun 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Aug 2021 (4 years ago) |
Document Number: | N16000005803 |
FEI/EIN Number |
81-2894661
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10739 DEERWOOD PARK BLVD, JACKSONVILLE, FL, 32256, US |
Mail Address: | 10739 DEERWOOD PARK BLVD, JACKSONVILLE, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STALLINGS JAMES | Chairman | 10739 DEERWOOD PARK BLVD, JACKSONVILLE, FL, 32256 |
Burgess Ronald | Director | 10739 DEERWOOD PARK BLVD, JACKSONVILLE, FL, 32256 |
WALKER JORDAN | Director | 10739 DEERWOOD PARK BLVD, JACKSONVILLE, FL, 32256 |
DeStefano Annie | Director | 10739 DEERWOOD PARK BLVD, JACKSONVILLE, FL, 32256 |
Garrett Caleb | Director | 10739 DEERWOOD PARK BLVD, JACKSONVILLE, FL, 32256 |
Horovitz Heather | Director | 10739 DEERWOOD PARK BLVD, JACKSONVILLE, FL, 32256 |
STALLINGS JAMES | Agent | 10739 DEERWOOD PARK BLVD, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-31 | 10739 DEERWOOD PARK BLVD, SUITE 200A, JACKSONVILLE, FL 32256 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-28 | 10739 DEERWOOD PARK BLVD, SUITE 200A, JACKSONVILLE, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2021-10-28 | 10739 DEERWOOD PARK BLVD, SUITE 200A, JACKSONVILLE, FL 32256 | - |
AMENDMENT | 2021-08-30 | - | - |
AMENDMENT | 2021-01-08 | - | - |
AMENDMENT AND NAME CHANGE | 2020-11-10 | PS27 FOUNDATION, INC. | - |
AMENDMENT | 2019-04-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-02-07 | STALLINGS, JAMES | - |
AMENDMENT | 2017-01-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-03-31 |
Amendment | 2021-08-30 |
ANNUAL REPORT | 2021-04-12 |
Amendment | 2021-01-08 |
Amendment and Name Change | 2020-11-10 |
ANNUAL REPORT | 2020-06-01 |
Amendment | 2019-04-29 |
ANNUAL REPORT | 2019-02-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State