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 |
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 |
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 | - | - |
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