Search icon

HAROLD E. BYRD EDUCATION FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: HAROLD E. BYRD 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: 04 Jun 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2018 (7 years ago)
Document Number: N43786
FEI/EIN Number 650327328

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

Address: 1502 14TH ST E, BRADENTON, FL, 34208, US
Mail Address: P. O. Box 640, Oneco, FL, 34264, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BYRD HAROLD E Executive Director 1502 14TH STt EAST, BRADENTON, FL, 34208
Colvin Alma Director 1416-13TH AVE. E., BRADENTON, FL, 34208
Byrd Harold EJr. Agent 1502 14TH STREET EAST, BRADENTON, FL, 34208
BYRD RUBY Director 1416 13TH AVE EAST, BRADENTON, FL, 34208
BYRD CAROL Vice President 1020 WEDGEWOOD DRIVE, FAYETTEVILLE, GA, 30214
BYRD CAROL Treasurer 1020 WEDGEWOOD DRIVE, FAYETTEVILLE, GA, 30214
BYRD CAROL Director 1020 WEDGEWOOD DRIVE, FAYETTEVILLE, GA, 30214
Colvin Katrina D Director 1416-13TH AVE. E., BRADENTON, FL, 34208
BYRD RUBY President 1416 13TH AVE EAST, BRADENTON, FL, 34208
BYRD SHARON D Secretary 1502 14TH ST E, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-24 1502 14TH ST E, BRADENTON, FL 34208 -
CHANGE OF MAILING ADDRESS 2022-04-24 1502 14TH ST E, BRADENTON, FL 34208 -
REINSTATEMENT 2018-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-04-27 Byrd, Harold Eugene, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2014-04-19 1502 14TH STREET EAST, BRADENTON, FL 34208 -
NAME CHANGE AMENDMENT 2010-06-25 HAROLD E. BYRD EDUCATION FOUNDATION, INC. -
CANCEL ADM DISS/REV 2007-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2000-01-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-24
REINSTATEMENT 2018-04-30
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State