Search icon

JOHNNIE GILLENS DAVIS FOUNDATION INC. - Florida Company Profile

Company Details

Entity Name: JOHNNIE GILLENS DAVIS FOUNDATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Sep 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N19000010081
FEI/EIN Number 854312858

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

Address: 8733 Orange Oaks Cir, Temple Terrace, FL, 33637, US
Mail Address: 8733 Orange Oaks Cir, Temple Terrace, FL, 33637, US
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS JD JR President 8733 Orange Oaks Cir, Temple Terrace, FL, 33637
DAVIS JD JR Director 8733 Orange Oaks Cir, Temple Terrace, FL, 33637
DAVIS TRACEY L Director 8039 Canterbury Lake Blvd, Tampa, FL, 33619
ORTIZ LYNETTE Secretary 5917 WESTON OAKS DRIVE, ORLANDO, FL, 32808
ORTIZ LYNETTE Director 5917 WESTON OAKS DRIVE, ORLANDO, FL, 32808
ORTIZ BRITTNEY JR Treasurer 5917 WESTON OAKS DRIVE, ORLANDO, FL, 32808
ORTIZ BRITTNEY JR Director 5917 WESTON OAKS DRIVE, ORLANDO, FL, 32808
HARRINGTON NYIESHA Director 141 Cedar Ridge Lane, Sanford, FL, 32771
Turner Eloise Director 2567 Alena Place, Lake Mary, FL, 32746
JERMELE JACOBS L Agent 15119 S.W. 38th Circle, Ocala, FL, 34473

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-30 8733 Orange Oaks Cir, Temple Terrace, FL 33637 -
CHANGE OF MAILING ADDRESS 2023-03-30 8733 Orange Oaks Cir, Temple Terrace, FL 33637 -
AMENDMENT 2021-11-12 - -
REGISTERED AGENT NAME CHANGED 2020-01-28 JERMELE, JACOBS LAVERNE -
REGISTERED AGENT ADDRESS CHANGED 2020-01-28 15119 S.W. 38th Circle, Ocala, FL 34473 -

Documents

Name Date
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-05-12
Amendment 2021-11-12
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-28
Domestic Non-Profit 2019-09-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State