Entity Name: | JUBILEE DIRECT CARE FOR THE NEEDY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
JUBILEE DIRECT CARE FOR THE NEEDY, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
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: | 17 Apr 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Feb 2013 (12 years ago) |
Document Number: | N12000003959 |
FEI/EIN Number |
45-4875350
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13250 SW 4 Ct, #G207, Pembroke Pines, FL 33027 |
Mail Address: | 13250 SW 4 Ct, #G207, Pembroke Pines, FL 33027 |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TANNER, TINA | Agent | 13250 SW 4 Ct, #G207, Pembroke Pines, FL 33027 |
TANNER, TINA | President | 13250 SW 4 Ct, #G207 Pembroke Pines, FL 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-18 | 13250 SW 4 Ct, #G207, Pembroke Pines, FL 33027 | - |
CHANGE OF MAILING ADDRESS | 2020-06-18 | 13250 SW 4 Ct, #G207, Pembroke Pines, FL 33027 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-18 | 13250 SW 4 Ct, #G207, Pembroke Pines, FL 33027 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-23 | TANNER, TINA | - |
AMENDMENT | 2013-02-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State