Search icon

JUST FOR YOU FOUNDATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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