Search icon

THE LIFESPACE FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: THE LIFESPACE FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 18 Nov 1991 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Jul 2009 (16 years ago)
Document Number: P36410
FEI/EIN Number 421370848

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

Address: 4201 Corporate Drive, West Des Moines, IA, 50266, US
Mail Address: 4201 Corporate Drive, West Des Moines, IA, 50266, US
Place of Formation: IOWA

Key Officers & Management

Name Role Address
Jantzen Jesse President 4201 Corporate Drive, West Des Moines, IA, 50266
Harshfield Nicholas L Chief Financial Officer 4201 Corporate Drive, West Des Moines, IA, 50266
Dutra Ana Director 4201 Corporate Drive, West Des Moines, IA, 50266
Spangler Patrick Director 4201 Corporate Drive, West Des Moines, IA, 50266
Yanofsky Neal Director 4201 Corporate Drive, West Des Moines, IA, 50266
Darkey-Hrinya Joyce Director 4201 Corporate Drive, West Des Moines, IA, 50266
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-30 4201 Corporate Drive, West Des Moines, IA 50266 -
CHANGE OF MAILING ADDRESS 2017-01-30 4201 Corporate Drive, West Des Moines, IA 50266 -
NAME CHANGE AMENDMENT 2009-07-09 THE LIFESPACE FOUNDATION, INC. -
REGISTERED AGENT NAME CHANGED 1992-03-13 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-03-13 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-30
AMENDED ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State