Search icon

JOE A. ADAMS FAMILY FOUNDATION, INC.

Company Details

Entity Name: JOE A. ADAMS FAMILY FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 20 Dec 1965 (59 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Mar 2000 (25 years ago)
Document Number: 710075
FEI/EIN Number 59-6167570
Address: 5051 Ortega Forest Dr., JACKSONVILLE, FL 32210
Mail Address: 5051 Ortega Forest Dr., JACKSONVILLE, FL 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Andrews, Jan A. Agent 5051 Ortega Forest Dr., JACKSONVILLE, FL 32210

Director

Name Role Address
ANDREWS, JAN A Director 5051 Ortega Forest Drive, JACKSONVILLE, FL 32210
FELTON, SUZANNE A Director 4670 ARLON LN, JACKSONVILLE, FL 32210
MILNE, DOUGLAS J Director 1912 Hamilton, JACKSONVILLE, FL 32210

President

Name Role Address
ANDREWS, JAN A President 5051 Ortega Forest Drive, JACKSONVILLE, FL 32210

Secretary

Name Role Address
MILNE, DOUGLAS J Secretary 1912 Hamilton, JACKSONVILLE, FL 32210

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-07-24 5051 Ortega Forest Dr., JACKSONVILLE, FL 32210 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-29 5051 Ortega Forest Dr., JACKSONVILLE, FL 32210 No data
CHANGE OF MAILING ADDRESS 2023-03-29 5051 Ortega Forest Dr., JACKSONVILLE, FL 32210 No data
REGISTERED AGENT NAME CHANGED 2015-02-21 Andrews, Jan A. No data
NAME CHANGE AMENDMENT 2000-03-16 JOE A. ADAMS FAMILY FOUNDATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-07-24
ANNUAL REPORT 2022-04-20
AMENDED ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-25

Date of last update: 06 Feb 2025

Sources: Florida Department of State