Search icon

THE JOEL 2 GENERATION, INC.

Company Details

Entity Name: THE JOEL 2 GENERATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Jan 2019 (6 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Jun 2020 (5 years ago)
Document Number: N19000001163
FEI/EIN Number NOT APPLICABLE
Address: 3519 Hibiscus Street, JACKSONVILLE, FL, 32254, US
Mail Address: 3519 Hibiscus Street, JACKSONVILLE, FL, 32254, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
WELLS JORDAN Agent 3519 Hibiscus Street, JACKSONVILLE, FL, 32254

President

Name Role Address
WELLS JORDAN President 5518 BENNINGTON DR, JACKSONVILLE, FL, 32244

Director

Name Role Address
WELLS JORDAN Director 5518 BENNINGTON DR, JACKSONVILLE, FL, 32244
Kendrick Kimberly Director 2534 East 40 Street, Indianapolis, IN, 46205
RESHKUS STEVE Director 5656 EAST STATE ROAD 16, DENVER, ID, 46926

Secretary

Name Role Address
Kendrick Kimberly Secretary 2534 East 40 Street, Indianapolis, IN, 46205
Wells Latisha Secretary 3519 Hibiscus Street, Jacksonville, FL, 32254

Treasurer

Name Role Address
RESHKUS STEVE Treasurer 5656 EAST STATE ROAD 16, DENVER, ID, 46926

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-07 3519 Hibiscus Street, JACKSONVILLE, FL 32254 No data
CHANGE OF MAILING ADDRESS 2023-06-07 3519 Hibiscus Street, JACKSONVILLE, FL 32254 No data
REGISTERED AGENT ADDRESS CHANGED 2023-06-07 3519 Hibiscus Street, JACKSONVILLE, FL 32254 No data
NAME CHANGE AMENDMENT 2020-06-24 THE JOEL 2 GENERATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-06-07
ANNUAL REPORT 2022-07-25
ANNUAL REPORT 2021-09-10
ANNUAL REPORT 2020-07-19
Name Change 2020-06-24
Domestic Non-Profit 2019-01-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State