Entity Name: | JOY OF THE 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: | 19 Jul 2006 (19 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 03 Jul 2013 (12 years ago) |
Document Number: | N06000007671 |
FEI/EIN Number |
205236431
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 324 6TH AVE N, JACKSONVILLE BEACH, FL, 32250 |
Mail Address: | 324 6TH AVE N, JACKSONVILLE BEACH, FL, 32250 |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Abassa Kodjo Phd | President | 4520 Hatties Progress Drive, Bowie, MD, 20720 |
Njozela Duduzile Phd | Director | 324 6th Avenue North, Jacksonville Beach, FL, 32250 |
Supica Milos Phd | Director | 3076 Maples Branch Road, Sevierville, TN, 37876 |
MARESMA BRANDON | Agent | 324 6TH AVE N, JACKSONVILLE BEACH, FL, 32250 |
Ivey Mildred | Director | 9826 SE County Road 2082, Gainesville, FL, 32641 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2013-07-03 | JOY OF THE HEART FOUNDATION, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-07-09 | 324 6TH AVE N, JACKSONVILLE BEACH, FL 32250 | - |
CHANGE OF MAILING ADDRESS | 2008-07-09 | 324 6TH AVE N, JACKSONVILLE BEACH, FL 32250 | - |
REGISTERED AGENT NAME CHANGED | 2008-07-09 | MARESMA, BRANDON | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-07-09 | 324 6TH AVE N, JACKSONVILLE BEACH, FL 32250 | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2006-08-23 | THE CELESTIAL HUMANITARIAN FOUNDATION INTERNATIONAL, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-08-07 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State