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 |
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 |
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 | - |
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