Search icon

REV LONZO & MARY BOYKIN HEART 2 HEART FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: REV LONZO & MARY BOYKIN HEART 2 HEART 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: 10 Jan 2006 (19 years ago)
Document Number: N06000000234
FEI/EIN Number 134333684

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

Address: 4449 BLUE BILL PASS, TALLAHASSEE, FL, 32303
Mail Address: 4449 BLUE BILL PASS, TALLAHASSEE, FL, 32303
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Boykin Alonzo D President 1041 NW 96 ave., Pemboke Pines, FL, 33025
Boykin Alonzo D Chief Executive Officer 1041 NW 96 ave., Pemboke Pines, FL, 33025
BOYKIN ANGELA S Vice President 4051 NW 203 LANEASS, MIAMI, FL, 33055
BOYKIN VERNITA F Secretary 4449 BLUE BILL PASS, TALLAHASSEE, FL, 32303
JOHNSON ERVIN S Treasurer 4449 BLUE BILL PASS, TALLAHASSEE, FL, 32303
BOYKIN CYRUS Secretary 4449 BLUE BILL PASS, TALLAHASSEE, FL, 32303
Boykin Theresa D Assi 4051 NW 203 lane, Miami Gardens, FL, 33055
BOYKIN VERNITA F Agent 4449 BLUE BILL PASS, TALLAHASSEE, FL, 32303

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000104879 LAKE JACKSON ENRICHMENT AND ACADEMIC PROGRAM (L.E.A.P.) ACTIVE 2016-09-26 2027-12-31 - 4449 BLUE BILL PASS, TALLAHASSEE, FL, 32303
G08113900021 LAKE JACKSON ENRICHMENT AND ACADEMIC PROGRAM (LEAP) EXPIRED 2008-04-22 2013-12-31 - 4449 BLUE BILL PASS, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2007-03-21 BOYKIN, VERNITA FCEO -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-05-08
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State