Entity Name: | JONES FAMILY REUNION, 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: | 23 Jan 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 May 2022 (3 years ago) |
Document Number: | N17000000763 |
FEI/EIN Number |
81-5154344
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 556 SE 4TH STREET, BELLE GLADE, FL, 33430, US |
Mail Address: | PO BOX 1957, BELLE GLADE, FL, 33430, US |
ZIP code: | 33430 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES ANTHONY | President | 3104 EL DORADO DRIVE, PAHOKEE, FL, 33476 |
JONES NATHANIEL | Director | 1434 NW AVE F., BELLE GLADE, FL, 33430 |
Jones Arthur | Treasurer | 99 Sparrow Drive, Royal Palm Beach, FL, 33411 |
REASE ROBERT L | Director | 609 SW 9TH STREET, BELLE GLADE, FL, 33430 |
REASE ROBERT | Agent | 33 NE Ave. E, Belle Glade, FL, 33430 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-05-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-05-23 | REASE, ROBERT | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-23 | 33 NE Ave. E, Belle Glade, FL 33430 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-18 | 556 SE 4TH STREET, BELLE GLADE, FL 33430 | - |
AMENDMENT | 2017-04-18 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-18 | 556 SE 4TH STREET, BELLE GLADE, FL 33430 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-09-01 |
REINSTATEMENT | 2022-05-23 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-02-08 |
Amendment | 2017-04-18 |
Domestic Non-Profit | 2017-01-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State