Entity Name: | THE JOY COUNSELING CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 10 Apr 2015 (10 years ago) |
Document Number: | N15000003611 |
FEI/EIN Number | 47-3753758 |
Address: | 16 Field Drive, Somerset, KY, 42503, US |
Mail Address: | 16 Field Drive, Somerset, KY, 42503, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANNON JOY DR. | Agent | 16 Field Drive, Somerset, FL, 42503 |
Name | Role | Address |
---|---|---|
Henry Troy DIII | President | 3204 Heritage Trade Dr, Wake Forest, NC, 27587 |
Name | Role | Address |
---|---|---|
Nicholas James AJr. | Treasurer | 3204 Heritage Trade Dr, Wake Forest, NC, 27587 |
Name | Role | Address |
---|---|---|
Nicholas James AJr. | Director | 3204 Heritage Trade Dr, Wake Forest, NC, 27587 |
Name | Role | Address |
---|---|---|
Lai Thien AIII | Boar | 3204 Heritage Trade Dr, Wake Forest, NC, 27587 |
Chamberlain John EII | Boar | 3204 Heritage Trade Dr, Wake Forest, NC, 27587 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-11 | 16 Field Drive, Somerset, KY 42503 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-11 | 16 Field Drive, Somerset, KY 42503 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-11 | 16 Field Drive, Somerset, FL 42503 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-02-14 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-02-25 |
ANNUAL REPORT | 2017-01-17 |
AMENDED ANNUAL REPORT | 2016-06-28 |
ANNUAL REPORT | 2016-02-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State