Entity Name: | JUST FOR YOU 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: | 16 Aug 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2023 (2 years ago) |
Document Number: | N13000007383 |
FEI/EIN Number |
46-3469992
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1880 Century Park East, Los Angeles, CA, 90067, US |
Mail Address: | 1880 Century Park East, Los Angeles, CA, 90067, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DESROULEAUX JASON | Chairman | 9255 SUNSET BLVD, WEST HOLLYWOOD, CA, 90069 |
DESROULEAUX JOCELYNE | Vice President | 9255 SUNSET BLVD, WEST HOLLYWOOD, CA, 90069 |
DESROULEAUX JOEL Sr. | Vice President | 9255 SUNSET BLVD, WEST HOLLYWOOD, CA, 90069 |
Desrouleaux Jason | Treasurer | 1880 Century Park East, Los Angeles, CA, 90067 |
ROSENBERG AARON | Director | 9255 SUNSET BLVD, WEST HOLLYWOOD, CA, 90069 |
Desrouleaux Jason | Secretary | 1880 Century Park East, Los Angeles, CA, 90067 |
SCRENCI STEPHEN WEsq. | Agent | 2600 N MILITARY TRAIL, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2023-09-28 | 1880 Century Park East, #1600, Los Angeles, CA 90067 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-09-28 | 1880 Century Park East, #1600, Los Angeles, CA 90067 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-01 | 2600 N MILITARY TRAIL, SUITE 410, BOCA RATON, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2018-05-01 | SCRENCI, STEPHEN W, Esq. | - |
AMENDMENT | 2015-05-06 | - | - |
REINSTATEMENT | 2015-03-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
REINSTATEMENT | 2023-09-28 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-29 |
AMENDED ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State