Entity Name: | MURRAY DEYOUNG EDUCATIONAL 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: | 12 Nov 1986 (38 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Oct 2010 (15 years ago) |
Document Number: | N17721 |
FEI/EIN Number |
592758439
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6362 Jordan Louise Dr, New Albany, OH, 43054, US |
Mail Address: | 6362 Jordan Louise Dr, New Albany, OH, 43054, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATTHEWS ALICE | Vice President | 134 Starboard Lane, Merritt Island, FL, 32953 |
MATTHEWS ALICE | Agent | 134 Starboard Lane, Merritt Island, FL, 32953 |
CODY TRINITY | President | 6362 Jordan Louise Dr, New Albany, OH, 43054 |
GODWIN SARAH | Secretary | 4013 CAMINO REAL, TALLAHASSEE, FL, 32311 |
GODWIN SARAH | Director | 4013 CAMINO REAL, TALLAHASSEE, FL, 32311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-26 | 6362 Jordan Louise Dr, Apt. 201, New Albany, OH 43054 | - |
CHANGE OF MAILING ADDRESS | 2023-03-26 | 6362 Jordan Louise Dr, Apt. 201, New Albany, OH 43054 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-05 | 134 Starboard Lane, Unit 504, Merritt Island, FL 32953 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-27 | MATTHEWS, ALICE | - |
AMENDMENT | 2010-10-15 | - | - |
REINSTATEMENT | 1995-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
AMENDMENT | 1988-07-07 | - | - |
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: 01 Apr 2025
Sources: Florida Department of State