Search icon

THE SHIRLEY CHISHOLM EDUCATION FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: THE SHIRLEY CHISHOLM EDUCATION 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: 04 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2022 (3 years ago)
Document Number: N17000004855
FEI/EIN Number 82-3201493

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

Address: 695 CRESTA CIRCLE, WEST PALM BEACH, FL, 33413, US
Mail Address: 695 CRESTA CIRCLE, WEST PALM BEACH, FL, 33413, US
ZIP code: 33413
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALLENDER SIMONE Director 695 CRESTA CIRCLE, WEST PALM BEACH, FL, 33413
Trotman Raphael Director 695 CRESTA CIRCLE, WEST PALM BEACH, FL, 33413
Walker Robert Dr. Director 695 Cresta Circle, West Palm Beach, FL, 33413
Callender Simone Agent 695 Cresta Circle, West Palm Beach, FL, 33413

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000132967 SHOP UNBOSSED ACTIVE 2022-10-24 2027-12-31 - 695 CRESTA CIRCLE, WEST PALM BEACH, FL, 33413
G19000111202 REACH HER EXPIRED 2019-10-11 2024-12-31 - 695 CRESTA CIRCLE, WEST PALM BEACH, FL, 33413

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-09-29 695 Cresta Circle, West Palm Beach, FL 33413 -
REGISTERED AGENT NAME CHANGED 2022-09-29 Callender, Simone -
REINSTATEMENT 2022-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDED AND RESTATEDARTICLES 2021-01-22 - -
REINSTATEMENT 2020-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-24
REINSTATEMENT 2022-09-29
REINSTATEMENT 2021-10-05
Amended and Restated Articles 2021-01-22
REINSTATEMENT 2020-12-03
REINSTATEMENT 2019-10-09
ANNUAL REPORT 2018-02-18
Amendment 2018-01-02
Domestic Non-Profit 2017-05-04

Date of last update: 01 May 2025

Sources: Florida Department of State