Entity Name: | THE JEWETT ALUMNI ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
THE JEWETT ALUMNI ASSOCIATION, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
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: | 03 Mar 1987 (38 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Oct 2017 (7 years ago) |
Document Number: | N19511 |
FEI/EIN Number |
59-2762782
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 1983, WINTER HAVEN, FL 33883 |
Address: | 230 Ave P NE, WINTER HAVEN, FL 33881 |
ZIP code: | 33881 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bryant, Sherry Nanette | Agent | 230 Ave P NE, WINTER HAVEN, FL 33881 |
Bryant, Sherry Net | Chairman | 230 Ave P N.E., Winter Haven, FL 33881 |
Leonard, Deldrick Arthur | Vice Chairman | 1709 2nd ST NW, Winter Haven, FL 33881 |
Leslie, Erica | Financial Secretary | 2242 Laura ST, Lake Wales, FL 33898 |
Bennett, Harold V, III | Parliamentarian | 1308 Bloomingdale Trail Blvd, Brandon, FL 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-05-04 | 230 Ave P NE, WINTER HAVEN, FL 33881 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-04 | 230 Ave P NE, WINTER HAVEN, FL 33881 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-19 | 230 Ave P NE, WINTER HAVEN, FL 33881 | - |
REGISTERED AGENT NAME CHANGED | 2021-10-19 | Bryant, Sherry Nanette | - |
AMENDMENT | 2017-10-05 | - | - |
REINSTATEMENT | 2001-12-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-02 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-05-04 |
AMENDED ANNUAL REPORT | 2021-10-19 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-02-16 |
Amendment | 2017-10-05 |
ANNUAL REPORT | 2017-01-30 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State