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 |
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 |
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 | - |
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