Entity Name: | J C 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: | 21 Jun 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Aug 2005 (20 years ago) |
Document Number: | N05000006425 |
FEI/EIN Number |
611489700
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 58 canton St., Alpharetta, GA, 30009-3862, US |
Mail Address: | 58 canton St., Alpharetta, GA, 30009-3862, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAUDILL LORETTA D | President | 58 canton St., Alpharetta, GA, 300093862 |
CAUDILL LORETTA D | Director | 58 canton St., Alpharetta, GA, 300093862 |
CAUDILL RICHARD J | Vice President | 14154 SEA BISCUIT AVE, MILTON, GA, 30004 |
CAUDILL RICHARD J | Director | 14154 SEA BISCUIT AVE, MILTON, GA, 30004 |
HADAWAY PHYLLIS G | Vice President | 87WEBB STREET, ROSWELL, GA, 30075 |
HADAWAY PHYLLIS G | Director | 87WEBB STREET, ROSWELL, GA, 30075 |
CAUDILL MICHAEL S | Vice President | 2472 ROOKWOOD CT., CINCINNATI, OH, 45208 |
CAUDILL MICHAEL S | Secretary | 2472 ROOKWOOD CT., CINCINNATI, OH, 45208 |
CAUDILL MICHAEL S | Director | 2472 ROOKWOOD CT., CINCINNATI, OH, 45208 |
ZALOOM BASIL J | Director | 11706 LAKE SHORE PLACE, NORTH PALM BEACH, FL, 334083204 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-14 | 11706 LAKE SHORE PLACE, NORTH PALM BEACH, FL 33408-3204 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-04 | Zaloom, Basil John | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-18 | 58 canton St., Unit 310, Alpharetta, GA 30009-3862 | - |
CHANGE OF MAILING ADDRESS | 2020-06-18 | 58 canton St., Unit 310, Alpharetta, GA 30009-3862 | - |
AMENDMENT | 2005-08-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-14 |
ANNUAL REPORT | 2023-05-04 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State