Search icon

LEGACY LIGHTHOUSE FOUNDATION INC - Florida Company Profile

Company Details

Entity Name: LEGACY LIGHTHOUSE 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: 27 Apr 2018 (7 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Mar 2024 (a year ago)
Document Number: N18000004736
FEI/EIN Number 38-4081278

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

Mail Address: 6039 Cypress Gardens Blvd #154, Winter Haven, FL, 33884, US
Address: 2225 BRIANA DRIVE, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDE ERICA D President 6039 Cypress Gardens Blvd #154, Winter Haven, FL, 33884
SCHMEDLIN JAENNIN Vice President 30 JUDY LANE, WOLCOTT, CT, 06716
DESPINOS HELEN Secretary 172 SW EYERLY AVE, PORT ST. LUCIE, FL, 34983
ROJAS TAIRA Treasurer 191 SE CALMOSO DRIVE, PORT ST. LUCIE, FL, 34983
CARDE ERICA D Agent 6039 Cypress Gardens Blvd #154, Winter Haven, FL, 33884
CALDWELL C. NORMAN Director P.O. BOX 881475, ST. LUCIE WEST, FL, 34988

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000045984 LIVING LEGACY ACADEMY ACTIVE 2024-04-03 2029-12-31 - 6039 CYPRESS GARDENS BLVD. #154, WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-03-27 LEGACY LIGHTHOUSE FOUNDATION INC -
CHANGE OF MAILING ADDRESS 2024-01-29 2225 BRIANA DRIVE, BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 6039 Cypress Gardens Blvd #154, Winter Haven, FL 33884 -
NAME CHANGE AMENDMENT 2021-04-28 THE LIVING LEGACY FOUNDATION, INC. -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 2225 BRIANA DRIVE, BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 2019-04-24 CARDE, ERICA D -
AMENDMENT 2018-07-30 - -

Documents

Name Date
Name Change 2024-03-27
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-24
Name Change 2021-04-28
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-24
Amendment 2018-07-30
Domestic Non-Profit 2018-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State