Entity Name: | JAMES E. MCWILLIAMS JR. 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: | 19 Dec 2016 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Nov 2023 (2 years ago) |
Document Number: | N16000012176 |
FEI/EIN Number |
81-4922217
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5122 Johnson Creek Dr, Jacksonville, FL, 32218, US |
Mail Address: | P.O. Box 26599, Jacksonville, FL, 32226, US |
ZIP code: | 32218 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUNTER CLAYTON KIMBERLY | President | 5122 JOHNSON CREEK DR, JACKSONVILLE, FL, 32218 |
ADAMS NEBRAZY | Secretary | 2105 ROYAL FERN LN, BIRMINGHAM, AL, 35244 |
FIELDS BRITTANY | Chief Financial Officer | 6394 GOLDEN FIELD ST, JACKSONVILLE, FL, 32218 |
McWilliams Jermaine E | Chief Operating Officer | 2718 Tyne Dr, San Antonio, TX, 78222 |
Jacob Felicia | Asst | 612 Reflection Cove Road, Jacksonville, FL, 32218 |
McWilliams Justin | Chief Executive Officer | 5122 Johnson Creek Dr, Jacksonville, FL, 32218 |
Hunter CLAYTON KIMBERLY | Agent | 5122 JOHNSON CREEK DR, JACKSONVILLE, FL, 32218 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-05 | 5122 Johnson Creek Dr, Jacksonville, FL 32218 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-19 | 5122 Johnson Creek Dr, Jacksonville, FL 32218 | - |
REGISTERED AGENT NAME CHANGED | 2019-07-19 | Hunter CLAYTON, KIMBERLY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
REINSTATEMENT | 2023-11-07 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-05-10 |
ANNUAL REPORT | 2020-07-07 |
AMENDED ANNUAL REPORT | 2019-09-19 |
ANNUAL REPORT | 2019-07-19 |
ANNUAL REPORT | 2018-06-22 |
ANNUAL REPORT | 2017-09-05 |
Domestic Non-Profit | 2016-12-19 |
Date of last update: 02 May 2025
Sources: Florida Department of State