Entity Name: | JAYLA'S SMILE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 06 May 2011 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 31 Jan 2012 (13 years ago) |
Document Number: | N11000004473 |
FEI/EIN Number | 452086012 |
Address: | 959 Ashton Cove Ter, JACKSONVILLE, FL, 32218, US |
Mail Address: | P O Box 2945, JACKSONVILLE, FL, 32203, US |
ZIP code: | 32218 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOOKES SHAWNA M | Agent | 8131 WEYBRIDGE DR, JACKSONVILLE, FL, 32244 |
Name | Role | Address |
---|---|---|
WILLIAMS L'PHESHA M | Vice President | 3222 SEINE DR, JACKSONVILLE, FL, 32208 |
Name | Role | Address |
---|---|---|
WILLIAMS ZENOVIA L | Director | 3222 SEINE DR, JACKSONVILLE, FL, 32208 |
TOOKES SHAWNA M | Director | 8131 WEYBRIDGE DR, JACKSONVILLE, FL, 32244 |
Peterson April D | Director | 4340 Flintshire Rd, Jacksonville, FL, 32208 |
Name | Role | Address |
---|---|---|
Royal Jayla L | President | 959 Ashton Cove Ter, JACKSONVILLE, FL, 32218 |
Name | Role | Address |
---|---|---|
BURTON MARGAUX L | Assi | 959 Ashton Cove Ter, JACKSONVILLE, FL, 32218 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-03-29 | 959 Ashton Cove Ter, JACKSONVILLE, FL 32218 | No data |
CHANGE OF MAILING ADDRESS | 2015-01-30 | 959 Ashton Cove Ter, JACKSONVILLE, FL 32218 | No data |
AMENDMENT | 2012-01-31 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-01-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State