Search icon

HOUSE OF GO JU RYU, INC. - Florida Company Profile

Company Details

Entity Name: HOUSE OF GO JU RYU, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation

HOUSE OF GO JU RYU, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

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: 30 Aug 2016 (8 years ago)
Document Number: N16000008792
FEI/EIN Number 46-2075244

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

Address: 600 S Younge st, 7 B, Ormond Beach, FL 32174
Mail Address: 1055 E Patrick cr, DAYTONA BCH., FL 32117
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COWELL, TONY Agent 600 S Younge st, 7B, Ormond Beach, FL 32174
COWELL, TONY Director 600 S Younge st, 7 B Ormond Beach, FL 32174
COWELL, TONY President 600 S Younge st, 7 B Ormond Beach, FL 32174
STOKES, CONNIE Director 3755 HUGH ST., PORT ORANGE, FL 32129
STOKES, CONNIE Secretary 3755 HUGH ST., PORT ORANGE, FL 32129
HARVEY-LENTS, VANESSA Director 901 MADISON AVE., DAYTONA BCH., FL 32114

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-31 600 S Younge st, 7 B, Ormond Beach, FL 32174 -
CHANGE OF MAILING ADDRESS 2019-01-31 600 S Younge st, 7 B, Ormond Beach, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-31 600 S Younge st, 7B, Ormond Beach, FL 32174 -
REGISTERED AGENT NAME CHANGED 2017-04-28 COWELL, TONY -

Documents

Name Date
ANNUAL REPORT 2024-07-01
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-09-15
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-28
Domestic Non-Profit 2016-08-30

Date of last update: 19 Feb 2025

Sources: Florida Department of State