Search icon

SH'ERIT YAHUDAH FOUNDATION INC.

Company Details

Entity Name: SH'ERIT YAHUDAH FOUNDATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Feb 2023 (2 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Mar 2023 (2 years ago)
Document Number: N23000002085
FEI/EIN Number 88-2153074
Mail Address: 2695 Post Street, JACKSONVILLE, FL, 32204, US
Address: 6473 Miriam Street, JACKSONVILLE, FL, 32219, US
ZIP code: 32219
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
LEE SHAKITA S Agent 1521 W 3RD ST, JACKSONVILLE, FL, 32209

President

Name Role Address
JOHNSON HOSEA DJR President 6473 Miriam Street, JACKSONVILLE, FL, 32219

Vice President

Name Role Address
JOHNSON KATRINA A Vice President 6473 Miriam Street, JACKSONVILLE, FL, 32219

Director

Name Role Address
PICKENS TOCCARA Director 9143 7TH AVENUE, JACKSONVILLE, FL, 32208
Smith Johnathan D Director 7201 Arlington Expressway Service Rd, Jacksonville, FL, 32211

Treasurer

Name Role Address
LEE SHAKITA JR Treasurer 1521 W 3RD ST, JACKSONVILLE, FL, 32209

Secretary

Name Role Address
Lee Phil'Leshia C Secretary 1521 W 3rd Street, JACKSONVILLE, FL, 32209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000029220 KATRINA JOHNSON ACTIVE 2023-03-03 2028-12-31 No data 418 SUNSET DR, JACKSONVILLE, FL, 32208

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-17 6473 Miriam Street, JACKSONVILLE, FL 32219 No data
CHANGE OF MAILING ADDRESS 2024-03-17 6473 Miriam Street, JACKSONVILLE, FL 32219 No data
AMENDMENT 2023-03-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-22 1521 W 3RD ST, JACKSONVILLE, FL 32209 No data

Documents

Name Date
ANNUAL REPORT 2024-03-17
Amendment 2023-03-22
Domestic Non-Profit 2023-02-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State