Entity Name: | MURRAY DEYOUNG EDUCATIONAL FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 12 Nov 1986 (38 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Oct 2010 (14 years ago) |
Document Number: | N17721 |
FEI/EIN Number | 59-2758439 |
Address: | 6362 Jordan Louise Dr, Apt. 201, New Albany, OH 43054 |
Mail Address: | 6362 Jordan Louise Dr, Apt. 201, New Albany, OH 43054 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATTHEWS, ALICE | Agent | 134 Starboard Lane, Unit 504, Merritt Island, FL 32953 |
Name | Role | Address |
---|---|---|
CODY, TRINITY | President | 6362 Jordan Louise Dr, Apt. 201 New Albany, OH 43054 |
Name | Role | Address |
---|---|---|
GODWIN, SARAH | Secretary | 4013 CAMINO REAL, TALLAHASSEE, FL 32311 |
Name | Role | Address |
---|---|---|
GODWIN, SARAH | Director | 4013 CAMINO REAL, TALLAHASSEE, FL 32311 |
Name | Role | Address |
---|---|---|
MATTHEWS, ALICE | Vice President | 134 Starboard Lane, Unit 504 Merritt Island, FL 32953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-26 | 6362 Jordan Louise Dr, Apt. 201, New Albany, OH 43054 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-26 | 6362 Jordan Louise Dr, Apt. 201, New Albany, OH 43054 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-05 | 134 Starboard Lane, Unit 504, Merritt Island, FL 32953 | No data |
REGISTERED AGENT NAME CHANGED | 2015-03-27 | MATTHEWS, ALICE | No data |
AMENDMENT | 2010-10-15 | No data | No data |
REINSTATEMENT | 1995-11-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | No data | No data |
AMENDMENT | 1988-07-07 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-14 |
ANNUAL REPORT | 2023-03-26 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-27 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State