Entity Name: | THE JOY OF RESILIENCE 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: | 22 Jun 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Nov 2024 (4 months ago) |
Document Number: | N16000006542 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4192 NW 43rd Way, Coconut Creek, FL, 33073, US |
Mail Address: | 4192 NW 43rd Way, Coconut Creek, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEWART JOY | President | 4192 NW 43rd Way, Coconut Creek, FL, 33073 |
STEWART JOY | Chief Executive Officer | 4192 NW 43rd Way, Coconut Creek, FL, 33073 |
SINCLAIR RENAE | Chairman | 4192 NW 43rd Way, Coconut Creek, FL, 33073 |
FRANCO MELESHA | Treasurer | 4192 NW 43rd Way, Coconut Creek, FL, 33073 |
MILLER ROSHEDA | Secretary | 4192 NW 43rd Way, Coconut Creek, FL, 33073 |
STEWART JOY | Agent | 4192 NW 43rd Way, Coconut Creek, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-11-06 | STEWART, JOY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-10 | 4192 NW 43rd Way, Coconut Creek, FL 33073 | - |
AMENDMENT AND NAME CHANGE | 2024-01-10 | THE JOY OF RESILIENCE FOUNDATION, INC. | - |
CHANGE OF MAILING ADDRESS | 2024-01-10 | 4192 NW 43rd Way, Coconut Creek, FL 33073 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-23 | 4192 NW 43rd Way, Coconut Creek, FL 33073 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-06 |
Amendment and Name Change | 2024-01-10 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-06-06 |
ANNUAL REPORT | 2021-05-14 |
ANNUAL REPORT | 2020-07-23 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-13 |
Domestic Non-Profit | 2016-06-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State