Search icon

THE JANET AMY WOLLOWICK JOYFUL ANGELS FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: THE JANET AMY WOLLOWICK JOYFUL ANGELS 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 Aug 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2021 (4 years ago)
Document Number: N09000008179
FEI/EIN Number 270779989

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

Address: 8230 NW 95 Avenue, Tamarac, FL, 33321, US
Mail Address: 8230 NW 95 Avenue, Tamarac, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wollowick Janet A President 8230 NW 95 Avenue, Tamarac, FL, 33321
Wollowick Janet A Treasurer 8230 NW 95 Avenue, Tamarac, FL, 33321
Wollowick Janet A Vice President 8230 NW 95 Avenue, Tamarac, FL, 33321
Wollowick Janet A Secretary 8230 NW 95 Avenue, Tamarac, FL, 33321
Wollowick Janet A Agent 8230 NW 95 Avenue, Tamarac, FL, 33321

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 19274 Redberry Ct, Boca Raton, FL 33498 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 19274 Redberry Ct, Boca Raton, FL 33498 -
CHANGE OF MAILING ADDRESS 2025-02-11 19274 Redberry Ct, Boca Raton, FL 33498 -
CHANGE OF MAILING ADDRESS 2024-02-05 8230 NW 95 Avenue, Tamarac, FL 33321 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 8230 NW 95 Avenue, Tamarac, FL 33321 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 8230 NW 95 Avenue, Tamarac, FL 33321 -
REGISTERED AGENT NAME CHANGED 2022-03-11 Wollowick, Janet Amy -
REINSTATEMENT 2021-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000482600 TERMINATED 1000000671619 BROWARD 2015-04-08 2035-04-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000104696 ACTIVE 1000000355257 BROWARD 2012-12-27 2033-01-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-11
REINSTATEMENT 2021-04-29
REINSTATEMENT 2019-10-01
Amendment and Name Change 2019-08-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-08-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State