Entity Name: | THE ADECCO GROUP U.S. 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: | 13 Sep 2018 (7 years ago) |
Last Event: | ARTICLES OF CORRECTION |
Event Date Filed: | 01 Oct 2018 (7 years ago) |
Document Number: | N18000009882 |
FEI/EIN Number |
83-1953267
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4800 Deerwood Campus Pkwy, Bldg 800, Jacksonville, FL, 32246, US |
Mail Address: | 4800 Deerwood Campus Pkwy, Bldg 800, Jacksonville, FL, 32246, US |
ZIP code: | 32246 |
County: | Duval |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THE ADECCO GROUP U.S. FOUNDATION, INC., COLORADO | 20201144236 | COLORADO |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
RUSSELL JOYCE | President | 4800 Deerwood Campus Pkwy, Jacksonville, FL, 32246 |
ROBINSON GERALD | Vice President | 4800 Deerwood Campus Pkwy, Jacksonville, FL, 32246 |
RUDD STEVEN | Treasurer | 4800 Deerwood Campus Pkwy, Jacksonville, FL, 32246 |
Hodgerson Vanessa | Secretary | 4800 Deerwood Campus Pkwy, Jacksonville, FL, 32246 |
Chamberlin Laurie | Director | 4800 Deerwood Campus Pkwy, Jacksonville, FL, 32246 |
Rudd Steven | Director | 4800 Deerwood Campus Pkwy, Jacksonville, FL, 32246 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-25 | 4800 Deerwood Campus Pkwy, Bldg 800, Jacksonville, FL 32246 | - |
CHANGE OF MAILING ADDRESS | 2023-04-25 | 4800 Deerwood Campus Pkwy, Bldg 800, Jacksonville, FL 32246 | - |
ARTICLES OF CORRECTION | 2018-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-26 |
Articles of Correction | 2018-10-01 |
Domestic Non-Profit | 2018-09-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State