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 |
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 |
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. | - |
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