Search icon

JULIAN'S FOUNTAIN OF YOUTH, INC. - Florida Company Profile

Company Details

Entity Name: JULIAN'S FOUNTAIN OF YOUTH, 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: 13 Jul 2017 (8 years ago)
Document Number: N17000007333
FEI/EIN Number 822176148

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

Address: 1414 NE 26th St., Wilton Manors, FL, 33305, US
Mail Address: 1414 NE 26th St., Wilton Manors, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cavazos III Julian III Exec 1414 NE 26th St., Wilton Manors, FL, 33305
Ingerson Chnatal President 1414 NE 26th St., Wilton Manors, FL, 33305
Carson Julie Secretary 2365 Wilton Dr., Wilton Manors, FL, 33305
Krasinski Joseph III Boar 1414 NE 26th St., Wilton Manors, FL, 33305
CAVAZOS JULIAN III Agent 1414 NE 26th St., Wilton Manors, FL, 33305

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000132237 WILTON COLLECTIVE ACTIVE 2020-10-12 2025-12-31 - 1400 N. FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33304
G20000017218 FOUNTAIN OF TREASURES ACTIVE 2020-02-06 2025-12-31 - 1400 N FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33304
G19000111217 JFOY'S FOUNTAIN OF TREASURES EXPIRED 2019-10-12 2024-12-31 - 1400 N. FEDERAL HWY, FT. LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 1414 NE 26th St., Wilton Manors, FL 33305 -
CHANGE OF MAILING ADDRESS 2024-01-31 1414 NE 26th St., Wilton Manors, FL 33305 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 1414 NE 26th St., Wilton Manors, FL 33305 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-31
AMENDED ANNUAL REPORT 2023-05-13
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-29
Domestic Non-Profit 2017-07-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State