Search icon

L.V. EDDIE CHANGING MINDS & CHANGING LIVES FOUNDATION, INC.

Company Details

Entity Name: L.V. EDDIE CHANGING MINDS & CHANGING LIVES FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 28 Sep 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2017 (7 years ago)
Document Number: N16000009527
FEI/EIN Number 81-4300424
Address: 251 West 11th Street, 701, Riviera Beach, FL 33404
Mail Address: 5854 North Castlegate Drive, Apt C, College Park, GA 30349
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
McCall, Kelvin L Agent 1451 W. Cypress Creek Road, Suite 303, Fort Lauderdale, FL 33309

President

Name Role Address
Eddie, LaMichael V President 251 West 11th Street, Unit 701 Riviera, FL 33404

Vice President

Name Role Address
Beckett, Anthony Vice President 251 West 11th Street, 701 Riviera Beach, FL 33404

Secretary

Name Role Address
Waller, Charles, Dr. Secretary 251 West 11th Street, 701 Riviera Beach, FL 33404

Treasurer

Name Role Address
Simmons, Jordan Treasurer 251 West 11th Street, 701 Riviera Beach, FL 33404

Director

Name Role Address
Mathews, Christopher I Director 251 West 11th Street, 701 Riviera Beach, FL 33404
Perry, Rickey L Director 251 West 11th Street, 701 Riviera Beach, FL 33404
Williams, Antorris Director 251 West 11th Street, 701 Riviera Beach, FL 33404
Edmonds, D. Tony Director 251 West 11th Street, 701 Riviera Beach, FL 33404

Asst. Secretary

Name Role Address
Melton, Quentin R. Asst. Secretary 251 West 11th Street, 701 Riviera Beach, FL 33404

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 251 West 11th Street, 701, Riviera Beach, FL 33404 No data
CHANGE OF MAILING ADDRESS 2023-04-30 251 West 11th Street, 701, Riviera Beach, FL 33404 No data
REGISTERED AGENT NAME CHANGED 2023-04-30 McCall, Kelvin L No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 1451 W. Cypress Creek Road, Suite 303, Fort Lauderdale, FL 33309 No data
REINSTATEMENT 2017-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

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: 18 Feb 2025

Sources: Florida Department of State