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 |
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 |
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 | - | - |
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