Search icon

T.R.A.A. EDUCATION FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: T.R.A.A. EDUCATION 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 Mar 1987 (38 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Nov 2005 (19 years ago)
Document Number: N19648
FEI/EIN Number 592872191

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

Address: 700 12th St NW, Suite 700, Washington, DC, 20005, US
Mail Address: 700 12th St NW, Suite 700, Washington, DC, 20005, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rochester Gay Chairman PO Box 783, Statesville, NC, 28677
Martineau Cynthia J Treasurer 104 Walnut Street, Leominster, MA, 01453
Klemenz Kristen Co 701 Addison Rd, Painted Post, NY, 14870
Klemenz Kristen Chairman 701 Addison Rd, Painted Post, NY, 14870
Wallace Wendy Secretary 9712 Recycle Center Rd, Orlando, FL, 32824
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 700 12th St NW, Suite 700, Washington, DC 20005 -
CHANGE OF MAILING ADDRESS 2014-01-10 700 12th St NW, Suite 700, Washington, DC 20005 -
CANCEL ADM DISS/REV 2005-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-07-20 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -
REINSTATEMENT 2004-07-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1994-04-21 CT CORPORATION SYSTEM -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State