Search icon

J C FOUNDATION,INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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