Entity Name: | EVA'S 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: | 06 Oct 2016 (8 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Jun 2022 (3 years ago) |
Document Number: | N16000009856 |
FEI/EIN Number |
81-4202200
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16331 OLD US 41, FORT MYERS, FL, 33912, US |
Mail Address: | 16331 OLD US 41, FORT MYERS, FL, 33912, US |
ZIP code: | 33912 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOODALL JANET | Vice President | 6178 Ashwood Lane, Naples, FL, 34110 |
VISONE DANIELLE | Secretary | 4209 Placid Dr., Sarasota, FL, 34243 |
GOODALL JAMES F | Treasurer | 6178 ASHWOOD LANE, NAPLES, FL, 34110 |
GOODALL JESSICA | Director | 8754 River Homes Lane, Bonita Springs, FL, 34135 |
GOODALL JESSICA | President | 8754 River Homes Lane, Bonita Springs, FL, 34135 |
Legal Zoom Inc | Agent | 13302 Winding Oak CT, Tampa, FL, 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-19 | Legal Zoom Inc | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-19 | 13302 Winding Oak CT, Ste. A, Tampa, FL 33612 | - |
AMENDMENT | 2022-06-06 | - | - |
AMENDMENT | 2022-03-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 16331 OLD US 41, Ste. 101, FORT MYERS, FL 33912 | - |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 16331 OLD US 41, Ste. 101, FORT MYERS, FL 33912 | - |
AMENDMENT | 2018-06-26 | - | - |
AMENDMENT | 2018-04-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-14 |
Amendment | 2022-06-06 |
ANNUAL REPORT | 2022-04-09 |
Amendment | 2022-03-17 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-06-14 |
Amendment | 2018-06-26 |
ANNUAL REPORT | 2018-04-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State