Entity Name: | JESSIE TRICE COMMUNITY HEALTH 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: | 02 Aug 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Apr 2014 (11 years ago) |
Document Number: | N10552 |
FEI/EIN Number |
592681559
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5607 NW 27TH AVENUE, SUITE #1, MIAMI, FL, 33142 |
Mail Address: | 5607 NW 27TH AVENUE, SUITE #1, MIAMI, FL, 33142 |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DuBose Sherwood | Chairman | 5607 NW 27TH AVENUE, MIAMI, FL, 33142 |
Hawkins Ryan | Manager | 5607 NW 27TH AVENUE, MIAMI, FL, 33142 |
Sanders Janis E | Director | 5607 NW 27TH AVENUE, MIAMI, FL, 33142 |
Thomas Robert | Director | 5607 NW 27TH AVENUE, MIAMI, FL, 33142 |
Yates Lenora | Director | 5607 NW 27TH AVENUE, MIAMI, FL, 33142 |
CLINCH CLEMENTINE | Agent | 2902 NW 185 Terr, MIAMI GARDENS, FL, 33056 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-21 | 2902 NW 185 Terr, MIAMI GARDENS, FL 33056 | - |
REINSTATEMENT | 2014-04-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-08 | 5607 NW 27TH AVENUE, SUITE #1, MIAMI, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2012-02-08 | 5607 NW 27TH AVENUE, SUITE #1, MIAMI, FL 33142 | - |
NAME CHANGE AMENDMENT | 2008-12-29 | JESSIE TRICE COMMUNITY HEALTH FOUNDATION, INC. | - |
REGISTERED AGENT NAME CHANGED | 1996-02-02 | CLINCH, CLEMENTINE | - |
REINSTATEMENT | 1996-02-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1994-02-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State