Search icon

REGINALD E. JOHNSON MEMORIAL SCHOLARSHIP FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: REGINALD E. JOHNSON MEMORIAL SCHOLARSHIP FOUNDATION, 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: 19 Dec 1983 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2024 (5 months ago)
Document Number: N00434
FEI/EIN Number 592397203

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

Address: 2403 GRANT STREET, MELBOURNE, FL, 32901
Mail Address: PO BOX 3231, MELBOURNE, FL, 32902-3231, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY MARVA APD President 2404 LIPSCOMB ST., MELBOURNE, FL, 32901
MCNEIL, JR. JOSEPH V-PD Vice President 804 POPLAR LANE., MELBOURNE, FL, 32901
MCNEIL ELECTOR V Secretary 804 POPLAR LANE, MELBOURNE, FL, 32901
MOBLEY ENOCH PD Treasurer 1802 DR. MARTIN L. KING JR. BLVD, MELBOURNE, FL, 32901
SHACKLEFORD ERIE Director 3680 MEADOWLARK WAY, MELBOURNE, FL, 32904
JOHNSON EUGENE C. A Director 531 FIRST AVENUE, SATELLITE BEACH, FL, 32937
MOBLEY ENOCH Treasur Agent 1802 Dr. Martin L. King Jr. BLVD., MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-08 - -
REGISTERED AGENT NAME CHANGED 2024-11-08 MOBLEY, ENOCH, Treasurer -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-27 1802 Dr. Martin L. King Jr. BLVD., MELBOURNE, FL 32901 -
NAME CHANGE AMENDMENT 2016-01-19 REGINALD E. JOHNSON MEMORIAL SCHOLARSHIP FOUNDATION, INC. -
CHANGE OF MAILING ADDRESS 2001-04-18 2403 GRANT STREET, MELBOURNE, FL 32901 -
REINSTATEMENT 1994-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1992-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
REINSTATEMENT 2024-11-08
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-29
Name Change 2016-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State