Entity Name: | THE ESTHER 414 FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 15 May 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2020 (4 years ago) |
Document Number: | N18000005591 |
FEI/EIN Number | 83-0642401 |
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 |
Name | Role | Address |
---|---|---|
CACELLA LEAH M | Agent | 233 West Rich Avenue,, Deland, FL, 32720 |
Name | Role | Address |
---|---|---|
Garrelts Bridget | Director | PO BOX 4414, Cave Creek, AZ, 85327 |
Reed Taffini A | Director | PO BOX 4414, Cave Creek, AZ, 85327 |
Anderson Elaine | Director | 233 West Rich Avenue, Deland, FL, 32720 |
Name | Role | Address |
---|---|---|
Kennedy Peggy | Treasurer | PO BOX 4414, Cave Creek, AZ, 85327 |
Name | Role | Address |
---|---|---|
Miles Leah | President | 233 West Rich Avenue,, Deland, FL, 32720 |
Name | Role | Address |
---|---|---|
Lauer Alison | Secretary | 233 West Rich Avenue, Deland, FL, 32720 |
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 | No data | 30650 N RANCHO TIERRA DRIVE, CAVE CREEK, AZ, 85331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-10 | 233 West Rich Avenue, Deland, FL 32720 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-26 | 233 West Rich Avenue, Deland, FL 32720 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-26 | 233 West Rich Avenue,, Deland, FL 32720 | No data |
REINSTATEMENT | 2020-10-19 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-10-19 | CACELLA, LEAH M | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
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 Feb 2025
Sources: Florida Department of State