Search icon

GREATER HOLLYWOOD JAYCEES, INC. - Florida Company Profile

Company Details

Entity Name: GREATER HOLLYWOOD JAYCEES, 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: 17 Mar 1961 (64 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 1997 (27 years ago)
Document Number: 702169
FEI/EIN Number 591356850

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

Address: 2930 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US
Mail Address: 2930 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Coughlin Tammy President 2930 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
Mahar Stacy Vice President 2930 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
Gronvold Shelby Vice President 2930 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
GRONVOLD DEBRA Agent 2930 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-08 GRONVOLD, DEBRA -
CHANGE OF MAILING ADDRESS 2009-04-13 2930 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2006-07-06 2930 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2000-08-23 2930 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -
REINSTATEMENT 1997-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1995-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1991-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000157547 TERMINATED 1000000919546 BROWARD 2022-03-24 2042-03-30 $ 2,214.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State