Search icon

JDRF INTERNATIONAL INCORPORATED - Florida Company Profile

Company Details

Entity Name: JDRF INTERNATIONAL INCORPORATED
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: 14 Oct 1974 (51 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 May 2012 (13 years ago)
Document Number: 833174
FEI/EIN Number 231907729

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

Address: 200 Vesey St Fl 28, New York, NY, 10281, US
Mail Address: 200 Vesey St Fl 28, New York, NY, 10281, US
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
Kowalski Aaron President 200 Vesey St Fl 28, New York, NY, 10281
King Robert Treasurer 200 Vesey St Fl 28, New York, NY, 10281
McDonald James Secretary 200 Vesey St Fl 28, New York, NY, 10281
Raben Jesse Secretary 200 Vesey St Fl 28, New York, NY, 10281
Beard Grant Chairman 200 Vesey St Fl 28, New York, NY, 10281
Griffin Michelle Vice President 200 Vesey St Fl 28, New York, NY, 10281
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2025-04-02 BREAKTHROUGH TID INC. -
CHANGE OF MAILING ADDRESS 2024-02-02 200 Vesey St Fl 28, New York, NY 10281 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 200 Vesey St Fl 28, New York, NY 10281 -
REGISTERED AGENT ADDRESS CHANGED 2022-12-06 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2022-12-06 REGISTERED AGENTS INC -
NAME CHANGE AMENDMENT 2012-05-02 JDRF INTERNATIONAL INCORPORATED -
NAME CHANGE AMENDMENT 2001-12-10 JUVENILE DIABETES RESEARCH FOUNDATION INTERNATIONAL (INCORPORATED) -
REINSTATEMENT 1993-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
NAME CHANGE AMENDMENT 1982-07-23 THE JUVENILE DIABETES FOUNDATION INTERNATIONAL (INCORPORATED) -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-31
Reg. Agent Change 2022-12-06
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State