Entity Name: | JACKSON HEALTH FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 01 Dec 1987 (37 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Oct 2021 (3 years ago) |
Document Number: | N23672 |
FEI/EIN Number | 65-0077727 |
Address: | 1611 NW 12th Avenue, Miami, FL 33136 |
Mail Address: | 1611 NW 12th Avenue, Miami, FL 33136 |
ZIP code: | 33136 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JACKSON HEALTH FOUNDATION 401(K) PLAN | 2022 | 650077727 | 2023-09-05 | JACKSON HEALTH FOUNDATION, INC. | 35 | |||||||||||||
|
||||||||||||||||||
JACKSON HEALTH FOUNDATION 401(K) PLAN | 2021 | 650077727 | 2022-11-15 | JACKSON HEALTH FOUNDATION, INC. | 32 | |||||||||||||
|
Name | Role | Address |
---|---|---|
LLIZO, FLAVIA | Agent | 1611 NW 12th Avenue, Miami, FL 33136 |
Name | Role | Address |
---|---|---|
Joyce, Edward | Chairman | 1341 Alhambra Circle, Coral Gables, FL 33134 |
Name | Role | Address |
---|---|---|
GROSACK, MATTHEW | Vice Chairman | 933 NE 193rd Terrace, North Miami Beach, FL 33179 |
Name | Role | Address |
---|---|---|
Llizo, Flavia | Chief Executive Officer | 1611 NW 12th Avenue, Miami, FL 33136 |
Name | Role | Address |
---|---|---|
Vera, Eddie | Finance Director | 1611 NW 12th Avenue, Miami, FL 33136 |
Name | Role | Address |
---|---|---|
Irizarry, Gregory | Treasurer | 1162 NW 162nd Avenue, Pembroke Pines, FL 33028 |
Name | Role | Address |
---|---|---|
Holtz, Andria | Secretary | 1611 NW 12th Avenue, Miami, FL 33136 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000097087 | JACKSON HEALTH FOUNDATION | EXPIRED | 2014-09-23 | 2019-12-31 | No data | 1501 NW NORTH RIVER DRIVE, FIRST FLOOR, MIAMI, FL, 33125 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-11-19 | LLIZO, FLAVIA | No data |
CHANGE OF MAILING ADDRESS | 2024-10-02 | 1611 NW 12th Avenue, Miami, FL 33136 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-06 | 1611 NW 12th Avenue, Miami, FL 33136 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-06 | 1611 NW 12th Avenue, Miami, FL 33136 | No data |
AMENDMENT | 2021-10-25 | No data | No data |
NAME CHANGE AMENDMENT | 2014-11-03 | JACKSON HEALTH FOUNDATION, INC. | No data |
AMENDMENT | 2014-10-06 | No data | No data |
AMENDMENT | 2006-05-22 | No data | No data |
AMENDMENT | 2004-03-30 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-19 |
AMENDED ANNUAL REPORT | 2024-10-02 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-05-24 |
AMENDED ANNUAL REPORT | 2022-10-25 |
ANNUAL REPORT | 2022-02-10 |
Amendment | 2021-10-25 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-17 |
AMENDED ANNUAL REPORT | 2019-08-28 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State