Search icon

JOYCE JAY RAYMOND FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: JOYCE JAY RAYMOND 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: 03 Oct 2003 (22 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 06 May 2008 (17 years ago)
Document Number: N03000008618
FEI/EIN Number 200279384

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

Address: 420 Ocean Ave, MARBLEHEAD, MA, 01945, US
Mail Address: 420 Ocean Ave, MARBLEHEAD, MA, 01945, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAYMOND JOYCE J President 420 Ocean Ave, MARBLEHEAD, MA, 01945
RAYMOND JOYCE J Director 420 Ocean Ave, MARBLEHEAD, MA, 01945
ADELFIO LYDIA W Vice President 3438 Hidden River View Rd, Annapolis, MD, 21403
ADELFIO LYDIA W Director 3438 Hidden River View Rd, Annapolis, MD, 21403
HAYES PATRICIA M Secretary 486 Pilgrim, Birmingham, MI, 48009
HAYES PATRICIA M Treasurer 486 Pilgrim, Birmingham, MI, 48009
HAYES PATRICIA M Director 486 Pilgrim, Birmingham, MI, 48009
RAYMOND JOHN J Agent 251 Royal Palm Way, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-12-16 420 Ocean Ave, MARBLEHEAD, MA 01945 -
CHANGE OF MAILING ADDRESS 2016-12-16 420 Ocean Ave, MARBLEHEAD, MA 01945 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-07 251 Royal Palm Way, Suite 215, PALM BEACH, FL 33480 -
REGISTERED AGENT NAME CHANGED 2012-04-26 RAYMOND, JOHN J -
MERGER 2008-05-06 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000087383
NAME CHANGE AMENDMENT 2003-11-14 JOYCE JAY RAYMOND FOUNDATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-15
AMENDED ANNUAL REPORT 2016-12-16
ANNUAL REPORT 2016-03-07

Date of last update: 03 May 2025

Sources: Florida Department of State