Search icon

THE ESTHER 414 FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: THE ESTHER 414 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: 15 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2020 (5 years ago)
Document Number: N18000005591
FEI/EIN Number 83-0642401

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

Address: 233 West Rich Avenue, Deland, FL, 32720, US
Mail Address: PO BOX 4414, Cave Creek, AZ, 85327, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garrelts Bridget Director PO BOX 4414, Cave Creek, AZ, 85327
Kennedy Peggy Treasurer PO BOX 4414, Cave Creek, AZ, 85327
Miles Leah President 233 West Rich Avenue,, Deland, FL, 32720
Lauer Alison Secretary 233 West Rich Avenue, Deland, FL, 32720
Reed Taffini A Director PO BOX 4414, Cave Creek, AZ, 85327
Anderson Elaine Director 233 West Rich Avenue, Deland, FL, 32720
CACELLA LEAH M Agent 233 West Rich Avenue,, Deland, FL, 32720

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000129939 CHRISTIAN WOMEN FOR ISRAEL ACTIVE 2019-12-09 2029-12-31 - 30650 N RANCHO TIERRA DRIVE, CAVE CREEK, AZ, 85331

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-10 233 West Rich Avenue, Deland, FL 32720 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-26 233 West Rich Avenue, Deland, FL 32720 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-26 233 West Rich Avenue,, Deland, FL 32720 -
REINSTATEMENT 2020-10-19 - -
REGISTERED AGENT NAME CHANGED 2020-10-19 CACELLA, LEAH M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-07-26
REINSTATEMENT 2020-10-19
ANNUAL REPORT 2019-04-10
Domestic Non-Profit 2018-05-15

Date of last update: 01 May 2025

Sources: Florida Department of State