Search icon

MONTESSORI TIDES CHILDRENS FOUNDATION, INCORPORATED - Florida Company Profile

Company Details

Entity Name: MONTESSORI TIDES CHILDRENS FOUNDATION, INCORPORATED
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: 11 Jan 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Dec 2024 (5 months ago)
Document Number: N00000000345
FEI/EIN Number 593620659

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

Address: 1015 ATLANTIC BLVD, STE 418, ATLANTIC BEACH, FL, 32233, US
Mail Address: 1015 ATLANTIC BLVD, STE 418, ATLANTIC BEACH, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINOR TODD Vice President 363 9TH STREET, ATLANTIC BEACH, FL, 32233
SMYK JONATHAN C Treasurer 509 7TH AVE NORTH, JACKSONVILLE BEACH, FL, 32250
NARKIEWICZ JENNAFER N Secretary 913 23RD ST N, JACKSONVILLE, FL, 32250
SMYK JONATHAN C Agent 509 7TH AVE N, JACKSONVILLE BEACH, FL, 32250
HOYER JUSTIN E President 3655 BURNT PINE DRIVE, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
AMENDMENT 2024-12-05 - -
AMENDMENT 2024-10-23 - -
REGISTERED AGENT NAME CHANGED 2024-09-06 SMYK, JONATHAN C -
AMENDMENT 2024-09-06 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 509 7TH AVE N, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2008-12-19 1015 ATLANTIC BLVD, STE 418, ATLANTIC BEACH, FL 32233 -
CHANGE OF MAILING ADDRESS 2008-12-19 1015 ATLANTIC BLVD, STE 418, ATLANTIC BEACH, FL 32233 -
CANCEL ADM DISS/REV 2008-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
Amendment 2024-12-05
Amendment 2024-10-23
Amendment 2024-09-06
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State