Search icon

JOSH'S BENCHES FOR AWARENESS CORPORATION - Florida Company Profile

Company Details

Entity Name: JOSH'S BENCHES FOR AWARENESS CORPORATION
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: 04 Oct 2018 (7 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 20 Nov 2018 (6 years ago)
Document Number: N18000010697
FEI/EIN Number 83-2133536

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

Address: 6939 Harbours Edge Ave, Lake Worth, FL, 33467-8607, US
Mail Address: P.O. BOX 540022, Greenacres, FL, 33467, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
nadelbach cindy President 6939 Harbours Edge Ave, Lake Worth, FL, 334678607
Nadelbach Cindy J Agent 6939 Harbours Edge Ave, Lake Worth, FL, 334678607
Perez Victor Secretary 1302 SE Concha Street, Port St Lucie, FL, 34983
Nadelbach Barry Director 6939 Harbours Edge Ave, Lake Worth, FL, 334678607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-19 6939 Harbours Edge Ave, Lake Worth, FL 33467-8607 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-19 6939 Harbours Edge Ave, Lake Worth, FL 33467-8607 -
CHANGE OF MAILING ADDRESS 2025-01-19 6939 Harbours Edge Ave, Lake Worth, FL 33467-8607 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 1150 Quaye Lake Circle, Apt 111, wellington, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 1150 Quaye lake circle, apt 111, wellington, FL 33411 -
CHANGE OF MAILING ADDRESS 2019-12-09 1150 Quaye Lake Circle, Apt 111, wellington, FL 33411 -
REGISTERED AGENT NAME CHANGED 2019-02-13 Nadelbach, Cindy J -
REVOCATION OF VOLUNTARY DISSOLUT 2018-11-20 - -
VOLUNTARY DISSOLUTION 2018-11-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-13
Revocation of Dissolution 2018-11-20
VOLUNTARY DISSOLUTION 2018-11-16
Domestic Non-Profit 2018-10-04

Date of last update: 01 May 2025

Sources: Florida Department of State