Entity Name: | JUNE HIRSCH JONES 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: | 08 Oct 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Aug 2016 (9 years ago) |
Document Number: | N03000008929 |
FEI/EIN Number |
412150553
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Wilson & Johnson, 2425 Tamiami Trail N, Naples, FL, 34103, US |
Mail Address: | Wilson & Johnson, 2425 Tamiami Trail N, Naples, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GEORGE JOHN | Director | 360 Ellenton Run, The Villages, FL, 32162 |
George Gita D | Vice President | 360 Ellenton Run, The Villages, FL, 32162 |
Goddard Mary | Director | Kremer Foundation, Naples, FL, 34102 |
Hoffman Jeffrey S | Agent | Wilson & Johnson, Naples, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-02 | Wilson & Johnson, 2425 Tamiami Trail N, Suite 211, Naples, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2023-03-02 | Wilson & Johnson, 2425 Tamiami Trail N, Suite 211, Naples, FL 34103 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-02 | Hoffman, Jeffrey S | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-02 | Wilson & Johnson, 2425 Tamiami Trail N, Suite 211, Naples, FL 34103 | - |
REINSTATEMENT | 2016-08-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
NAME CHANGE AMENDMENT | 2004-08-27 | JUNE HIRSCH JONES FOUNDATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-31 |
REINSTATEMENT | 2016-08-03 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State