Search icon

JT TOWNSEND FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: JT TOWNSEND 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 May 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: N10000005022
FEI/EIN Number 273033901

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

Address: 830 A1A North, Suite 13 #187, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 830-13 A1A North # 187, PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hutchinson Robert BJr. Exec 13841 Soft Wind Trail N, Jacksonville, FL, 32224
Lombard Ed Exec 211 Myra Street, Neptune Beach, FL, 32266
Donahoo Thomas MJr. Exec 245 Riverside Avenue, Jacksonville, FL, 32202
Mason Eric Jr. Exec 13947 Beach Blvd #109, Jacksonville, FL, 32224
Chase Larry Exec 2421 Sedgwick Place, Jacksonville, FL, 32217
Gerry Pauline B Boar 937 Fiddler's Creek Road, Ponte Vedra Beach, FL, 32082
DONAHOO THOMAS MJR Agent 245 RIVERSIDE AVE, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 245 RIVERSIDE AVE, SUITE 150, JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 830 A1A North, Suite 13 #187, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2018-04-23 830 A1A North, Suite 13 #187, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT NAME CHANGED 2016-04-27 DONAHOO, THOMAS M, JR -
AMENDMENT 2012-09-28 - -
AMENDMENT 2011-11-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State