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