Entity Name: | JAMEIS WINSTON'S DREAM FOREVER FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 13 Mar 2017 (8 years ago) |
Document Number: | N17000002786 |
FEI/EIN Number | 82-0713447 |
Address: | 4675 MACARTHUR CR STE 750, NEWPORT BEACH, CA 92660-8891 |
Mail Address: | 4675 MACARTHUR CR STE 750, NEWPORT BEACH, CA 92660-8891 |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | JAMEIS WINSTON'S DREAM FOREVER FOUNDATION, INC., ALABAMA | 000-911-156 | ALABAMA |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Address |
---|---|---|
WINSTON, JAMEIS L | Director | 715 Bakewell Street, Covington, KY 41011 |
WINSTON, ANTONOR J | Director | 715 Bakewell Street, Covington, KY 41011 |
WASHKUHN, HEATHER | Director | 715 Bakewell Street, Covington, KY 41011 |
BROWN, CRAIG | Director | 715 Bakewell Street, Covington, KY 41011 |
Name | Role | Address |
---|---|---|
WINSTON, JAMEIS L | President | 715 Bakewell Street, Covington, KY 41011 |
Name | Role | Address |
---|---|---|
WINSTON, ANTONOR J | Vice President | 715 Bakewell Street, Covington, KY 41011 |
Name | Role | Address |
---|---|---|
WASHKUHN, HEATHER | Secretary | 715 Bakewell Street, Covington, KY 41011 |
Name | Role | Address |
---|---|---|
BROWN, CRAIG | Treasurer | 715 Bakewell Street, Covington, KY 41011 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-18 | 4675 MACARTHUR CR STE 750, NEWPORT BEACH, CA 92660-8891 | No data |
CHANGE OF MAILING ADDRESS | 2024-10-18 | 4675 MACARTHUR CR STE 750, NEWPORT BEACH, CA 92660-8891 | No data |
REGISTERED AGENT NAME CHANGED | 2018-07-17 | COGENCY GLOBAL INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-17 | 115 N CALHOUN ST STE 4, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-05-13 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-01-09 |
Domestic Non-Profit | 2017-03-13 |
Date of last update: 18 Feb 2025
Sources: Florida Department of State