Search icon

JOHN 1:16 FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: JOHN 1:16 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: 29 Apr 2016 (9 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Dec 2022 (2 years ago)
Document Number: N16000004444
FEI/EIN Number 82-1350961

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 521 A1A BEACH BOULEVARD, ST. AUGUSTINE BEACH, FL, 32080, US
Mail Address: 521 A1A BEACH BOULEVARD, ST. AUGUSTINE BEACH, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAYLAND BRAD President 521 A1A BEACH BOULEVARD, ST. AUGUSTINE BEACH, FL, 32080
LAYLAND BRAD Director 521 A1A BEACH BOULEVARD, ST. AUGUSTINE BEACH, FL, 32080
GAMBOA LORI Treasurer 521 A1A BEACH BOULEVARD, ST. AUGUSTINE BEACH, FL, 32080
GAMBOA LORI Director 521 A1A BEACH BOULEVARD, ST. AUGUSTINE BEACH, FL, 32080
LAYLAND WENDY Vice President 521 A1A BEACH BOULEVARD, ST. AUGUSTINE BEACH, FL, 32080
LAYLAND WENDY Director 521 A1A BEACH BOULEVARD, ST. AUGUSTINE BEACH, FL, 32080
Gamboa Lori Agent 521 A1A BEACH BOULEVARD, ST. AUGUSTINE BEACH, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 521 A1A BEACH BOULEVARD, ST. AUGUSTINE BEACH, FL 32080 -
CHANGE OF MAILING ADDRESS 2025-01-01 521 A1A BEACH BOULEVARD, ST. AUGUSTINE BEACH, FL 32080 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-01 521 A1A BEACH BOULEVARD, ST. AUGUSTINE BEACH, FL 32080 -
CHANGE OF MAILING ADDRESS 2024-01-01 521 A1A BEACH BOULEVARD, ST. AUGUSTINE BEACH, FL 32080 -
REGISTERED AGENT NAME CHANGED 2023-04-11 Gamboa, Lori -
AMENDMENT AND NAME CHANGE 2022-12-29 JOHN 1:16 FOUNDATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-11
Amendment and Name Change 2022-12-29
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-28
Domestic Non-Profit 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State