Search icon

JG TOUCHE FOUNDATION, INC.

Company Details

Entity Name: JG TOUCHE FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Oct 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Aug 2018 (6 years ago)
Document Number: N13000009114
FEI/EIN Number 46-3735324
Address: 3545 St Johns Bluff Rd S, Ste 1, JACKSONVILLE, FL, 32224, US
Mail Address: 3545 St Johns Bluff Rd S, Ste 1, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
GOODEN KAREN Agent 3545 St Johns Bluff Rd S, JACKSONVILLE, FL, 32224

Chief Executive Officer

Name Role Address
GOODEN KAREN Chief Executive Officer 3545 St Johns Bluff Rd S, JACKSONVILLE, FL, 32224

Vice President

Name Role Address
Wiggins Ahjah M Vice President 3545 St Johns Bluff Rd S, JACKSONVILLE, FL, 32224

Secretary

Name Role Address
Dooley Shanna R Secretary 2400 Fred Smith Road, Tallahassee, FL, 32303

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-07-12 3545 St Johns Bluff Rd S, Ste 1, #162, JACKSONVILLE, FL 32224 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 3545 St Johns Bluff Rd S, Ste 1, #162, JACKSONVILLE, FL 32224 No data
CHANGE OF MAILING ADDRESS 2022-04-30 3545 St Johns Bluff Rd S, Ste 1, #162, JACKSONVILLE, FL 32224 No data
REINSTATEMENT 2018-08-26 No data No data
REGISTERED AGENT NAME CHANGED 2018-08-26 GOODEN, KAREN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-06
AMENDED ANNUAL REPORT 2022-07-12
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-08-26
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State