Search icon

L.V. EDDIE CHANGING MINDS & CHANGING LIVES FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: L.V. EDDIE CHANGING MINDS & CHANGING LIVES 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: 28 Sep 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2017 (8 years ago)
Document Number: N16000009527
FEI/EIN Number 81-4300424

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

Address: 251 West 11th Street, Riviera Beach, FL, 33404, US
Mail Address: 5854 North Castlegate Drive, College Park, GA, 30349, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Eddie LaMichael V President 251 West 11th Street, Riviera, FL, 33404
Beckett Anthony Vice President 251 West 11th Street, Riviera Beach, FL, 33404
Waller Charles Dr. Secretary 251 West 11th Street, Riviera Beach, FL, 33404
Simmons Jordan Treasurer 251 West 11th Street, Riviera Beach, FL, 33404
Mathews Christopher I Director 251 West 11th Street, Riviera Beach, FL, 33404
Perry Rickey V Director 251 West 11th Street, Riviera Beach, FL, 33404
McCall Kelvin L Agent 1451 W. Cypress Creek Road, Fort Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 251 West 11th Street, 701, Riviera Beach, FL 33404 -
CHANGE OF MAILING ADDRESS 2023-04-30 251 West 11th Street, 701, Riviera Beach, FL 33404 -
REGISTERED AGENT NAME CHANGED 2023-04-30 McCall, Kelvin L -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 1451 W. Cypress Creek Road, Suite 303, Fort Lauderdale, FL 33309 -
REINSTATEMENT 2017-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-09-18
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-04
REINSTATEMENT 2017-10-09
Domestic Non-Profit 2016-09-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State