Entity Name: | COLUMBIA COUNTY PUBLIC 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: | 12 Jul 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 2017 (8 years ago) |
Document Number: | N33225 |
FEI/EIN Number |
59-2986573
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 372 WEST DUVAL STREET, LAKE CITY, FL, 32055, US |
Mail Address: | 372 WEST DUVAL STREET, LAKE CITY, FL, 32055, US |
ZIP code: | 32055 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KNIGHT DOTTIE | Director | 148 SE NAVAJO COURT, LAKE CITY, FL, 32025 |
Swisher Dianna SD | Director | 372 West Duval Street, LAKE CITY, FL, 32055 |
Argie Crusaw | Boar | 372 WEST DUVAL STREET, LAKE CITY, FL, 32055 |
Chasteen Abbie | Boar | 372 WEST DUVAL STREET, LAKE CITY, FL, 32055 |
Gray Heather | Boar | 372 WEST DUVAL STREET, LAKE CITY, FL, 32055 |
Cothran Cessie | Boar | 372 WEST DUVAL STREET, LAKE CITY, FL, 32055 |
Swisher Dianna S | Agent | 372 WEST DUVAL STREET, LAKE CITY, FL, 32055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-10-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-26 | Swisher, Dianna S | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-25 | 372 WEST DUVAL STREET, LAKE CITY, FL 32055 | - |
CHANGE OF MAILING ADDRESS | 2013-01-25 | 372 WEST DUVAL STREET, LAKE CITY, FL 32055 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-03-07 | 372 WEST DUVAL STREET, LAKE CITY, FL 32055 | - |
AMENDMENT | 1992-11-03 | - | - |
AMENDMENT | 1992-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-09 |
REINSTATEMENT | 2017-10-26 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State