Search icon

JCI SENATORS FOUNDATION OF FLORIDA, INC.

Company Details

Entity Name: JCI SENATORS FOUNDATION OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 11 Jul 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Feb 2017 (8 years ago)
Document Number: N44307
FEI/EIN Number 59-3091794
Address: 3644 NW 33rd Terr, Gainesville, FL 32605
Mail Address: 3644 NW 33rd Terr, Gainesville, FL 32605
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
Elliott, Kay F Agent 5018 Greenbrook Lane, Lakeland, FL 33811

Director

Name Role Address
Edmondson, Jay Director 2274 Lake Pointe Cir, Leesburg, FL 34748
DEAL, CECIL Director 9682 108TH AVE NO., LARGO, FL 33773
Clements, Kenneth R Director 3644 NW 33rd Terrace, Gainesville, FL 32605
Elliott, Kay f Director 5018 Greenbrook Lane, Lakeland, FL 33811

Secretary

Name Role Address
DEAL, CECIL Secretary 9682 108TH AVE NO., LARGO, FL 33773

Treasurer

Name Role Address
Clements, Kenneth R Treasurer 3644 NW 33rd Terrace, Gainesville, FL 32605

President

Name Role Address
Elliott, Kay f President 5018 Greenbrook Lane, Lakeland, FL 33811

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 3644 NW 33rd Terr, Gainesville, FL 32605 No data
CHANGE OF MAILING ADDRESS 2022-03-28 3644 NW 33rd Terr, Gainesville, FL 32605 No data
REGISTERED AGENT NAME CHANGED 2022-03-28 Elliott, Kay F No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-28 5018 Greenbrook Lane, Lakeland, FL 33811 No data
REINSTATEMENT 2017-02-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-23
REINSTATEMENT 2017-02-11
ANNUAL REPORT 2015-05-13
ANNUAL REPORT 2014-03-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State