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 |
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 |
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 | - | - |
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