Entity Name: | JDB EDUCATION AND BENEVOLENCE FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 01 Aug 2019 (6 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 29 Nov 2021 (3 years ago) |
Document Number: | N19000008099 |
FEI/EIN Number | 85-1564228 |
Address: | 24 BASS AVENUE SW, FORT WALTON BEACH, FL, 32548, US |
Mail Address: | 24 BASS AVENUE SW, FORT WALTON BEACH, FL, 32548, US |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOLDIN LARRY | Agent | 804 FOREST COVE CT, MARY ESTHER, FL, 32569 |
Name | Role | Address |
---|---|---|
COLE LEQUANDA | Director | 1200 OLIVIA PKWY, HENDERSON, NV, 89011 |
BOLDIN FELITA | Director | 25796 DOUBLE BRIDLE TERRACE, ALDIE, VA, 20105 |
BOLDIN LARRY | Director | 804 FOREST COVE CT, MARY ESTHER, FL, 32569 |
TERRELL DOUGLAS | Director | 3044 BALDWINBROOK DR., MONTGOMERY, AL, 36116 |
TERRELL-BROWN SHAUNDRE | Director | 114 MOSS CREEK DR., LEGRANGE, GA, 30240 |
Name | Role | Address |
---|---|---|
BOLDIN FELITA | Secretary | 25796 DOUBLE BRIDLE TERRACE, ALDIE, VA, 20105 |
Name | Role | Address |
---|---|---|
BOLDIN CANDACE | Vice President | 804 FOREST COVE CT, MARY ESTER, FL, 32569 |
Name | Role | Address |
---|---|---|
BOLDIN LARRY | Chairman | 804 FOREST COVE CT, MARY ESTHER, FL, 32569 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000083933 | JDBEBF INC. | EXPIRED | 2019-08-07 | 2024-12-31 | No data | 24 BASS AVENUE SW, FORT WALTON BEACH, FL, 32548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2021-11-29 | JDB EDUCATION AND BENEVOLENCE FOUNDATION, INC. | No data |
AMENDMENT | 2020-07-06 | No data | No data |
AMENDMENT AND NAME CHANGE | 2020-04-27 | JDB EDUCATION AND BENEVOLENCE FUND INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-17 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-04-11 |
Name Change | 2021-11-29 |
ANNUAL REPORT | 2021-04-21 |
Amendment | 2020-07-06 |
Amendment and Name Change | 2020-04-27 |
ANNUAL REPORT | 2020-04-21 |
Domestic Non-Profit | 2019-08-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State