Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FLORIDA EDUCATION FOUNDATION, INC.

Filing Information
N08500 59-2718509 04/02/1985 FL ACTIVE REINSTATEMENT 12/21/2021
Principal Address
FLORIDA EDUCATION FOUNDATION
325 WEST GAINES STREET, SUITE 1524
TALLAHASSEE, FL 32399-0400

Changed: 01/09/2015
Mailing Address
FLORIDA EDUCATION FOUNDATION
325 WEST GAINES STREET, SUITE 1524
TALLAHASSEE, FL 32399-0400

Changed: 01/09/2015
Registered Agent Name & Address Zander, Lindsey P, Executive Director
FLORIDA EDUCATION FOUNDATION
325 WEST GAINES STREET, SUITE 1524
TALLAHASSEE, FL 32399-0400

Name Changed: 08/04/2023

Address Changed: 01/09/2015
Officer/Director Detail Name & Address

Title Director

Egusquiza, Raquel
The Latin Grammy Cultural Foundation
5861 SW 12th Street
Miami, FL 33144

Title Director

Hokanson, Charles
325 W. Gaines St.
Tallahassee, FL 32399

Title Treasurer

BRISE, RONALD A.
Gunster
2774 Eagles Landing Trail
Ocoee, FL 34761

Title Member

CHANCE, MARY
Consortium of Florida Education Foundations
PO Box 358719
Gainesville, FL 32635-8719

Title Executive Director

Zander, Lindsey
Florida Education Foundation
325 W Gaines St.
Suite 1524
Tallahassee, FL 32399-0400

Title Chairman

Matthews, Rebecca
Automated Health Systems
4560 Grove Park Drive
Tallahassee, FL 32311

Title Director

Chartrand, Gary
139 Ponte Vedra Boulevard
Ponte Vedra Beach, FL 32082

Title Member

Swearingen, Adrianna
2024 Florida Teacher of the Year
325 West Gaines Street
1524
Tallahassee, FL 32399

Title Director

Grant, John
10024 Orange Grove Drive
Tampa, FL 33618

Title Audit Chair

Tedrow, Tara
Lowndes, Drosdick, Doster, Kantor & Reed
215 N Eola Drive
Orlando, FL 32801

Title Secretary

Crawford-Whitaker, Kristin
3074 Fermanagh Drive
Tallahassee, FL 32309

Title VC

Tovar, Andrea
Corcoran Partners
7981 SW 89th Terrance
Miami, FL 33156

Title Director

Alvarez, Carlos
City of Hialeah Educational Academy
2590 W. 76th St.
Hialeah, FL 33016

Title Director

Chambers, Marcus
Okaloosa County School Board
120 Lowery Place SE
Fort Walton Beach, FL 32548

Title Director

Crisafulli, Steve
Crisafulli Consulting
5125 Mallard Lakes Ct
Merritt Island, FL 32953

Title Director

Ross, Scott
Capital City Consulting
124 W. Jefferson St.
Tallahassee, FL 32301

Annual Reports
Report YearFiled Date
2022 04/11/2022
2023 08/04/2023
2024 04/17/2024

Document Images
04/17/2024 -- ANNUAL REPORT View image in PDF format
08/04/2023 -- ANNUAL REPORT View image in PDF format
04/11/2022 -- ANNUAL REPORT View image in PDF format
12/21/2021 -- REINSTATEMENT View image in PDF format
03/13/2020 -- ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
01/22/2018 -- ANNUAL REPORT View image in PDF format
03/22/2017 -- ANNUAL REPORT View image in PDF format
02/08/2016 -- ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
01/14/2013 -- ANNUAL REPORT View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
04/08/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
03/23/2009 -- ANNUAL REPORT View image in PDF format
05/16/2008 -- Amended and Restated Articles View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
01/12/2005 -- ANNUAL REPORT View image in PDF format
09/08/2004 -- ANNUAL REPORT View image in PDF format
01/22/2003 -- ANNUAL REPORT View image in PDF format
01/28/2002 -- ANNUAL REPORT View image in PDF format
01/11/2001 -- ANNUAL REPORT View image in PDF format
01/24/2000 -- ANNUAL REPORT View image in PDF format
07/13/1999 -- ANNUAL REPORT View image in PDF format
02/03/1998 -- ANNUAL REPORT View image in PDF format
03/06/1997 -- ANNUAL REPORT View image in PDF format
06/28/1996 -- ANNUAL REPORT View image in PDF format
05/18/1995 -- ANNUAL REPORT View image in PDF format