Entity Name: | LEVY COUNTY SCHOOLS 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: | 23 May 1989 (36 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Oct 2013 (12 years ago) |
Document Number: | N32453 |
FEI/EIN Number |
592999520
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4 West Park Avenue, Chiefland, FL, 32626, US |
Mail Address: | PO BOX 1386, BRONSON,, FL, 32621 |
ZIP code: | 32626 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANGIE PHILLIPS | President | 534 N. COURT ST, BRONSON,, FL, 32621 |
Head Justin | Vice President | 851 SE 11TH PL, WILLISTON, FL, 32696 |
LEWRISSA JOHNS | Secretary | PO BOX 2536, CHIEFLAND, FL, 32644 |
DENNY GEORGE | Treasurer | 8210 SW COUNTY ROAD 307, TRENTON, FL, 32693 |
WHITEHURST ANNIE | Agent | 4 WEST PARK AVENUE, CHIEFLAND, FL, 32626 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-26 | WHITEHURST, ANNIE | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-09-17 | 4 WEST PARK AVENUE, CHIEFLAND, FL 32626 | - |
AMENDMENT | 2013-10-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-06-30 | 4 West Park Avenue, Chiefland, FL 32626 | - |
CHANGE OF MAILING ADDRESS | 2010-04-08 | 4 West Park Avenue, Chiefland, FL 32626 | - |
REINSTATEMENT | 1996-09-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
NAME CHANGE AMENDMENT | 1993-06-28 | LEVY COUNTY SCHOOLS FOUNDATION, INC. | - |
AMENDMENT | 1990-10-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-27 |
Reg. Agent Change | 2015-09-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State