Entity Name: | JOHNS-HAWKINS FAMILY REUNION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 24 Oct 2008 (16 years ago) |
Document Number: | N08000009867 |
FEI/EIN Number | 263665858 |
Address: | 136 COVEY COURT, LEESBURG, GA, 31763, US |
Mail Address: | P.O. BOX 70566, ALBANY, GA, 31708, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMMONS TERRENCE L | Agent | 11719 NEWBERRY GROVE LOOP, RIVERVIEW, FL, 33579 |
Name | Role | Address |
---|---|---|
Gary Arthur | President | 515 West Magnolia Street, Valdosta, GA, 31601 |
Name | Role | Address |
---|---|---|
Spence Greg | Vice President | 2801 Davenport Drive, Albany, GA, 31721 |
Name | Role | Address |
---|---|---|
WHITE MARY | Asst | 901 LAKELAND AVENUE, VALDOSTA, GA, 31602 |
Mullins Shirley | Asst | 136 Covey Court, Leesburg, GA, 31763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-29 | 136 COVEY COURT, LEESBURG, GA 31763 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-29 | 136 COVEY COURT, LEESBURG, GA 31763 | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-29 | SIMMONS, TERRENCE L | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-29 | 11719 NEWBERRY GROVE LOOP, RIVERVIEW, FL 33579 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-02-19 |
ANNUAL REPORT | 2021-02-27 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State