Search icon

J.K.V. FOUNDATION, INC.

Company Details

Entity Name: J.K.V. FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 Dec 1991 (33 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 16 Dec 2022 (2 years ago)
Document Number: N46252
FEI/EIN Number 59-3108265
Address: 101 NORTHLAKE DRIVE, ORANGE CITY, FL 32763
Mail Address: 101 NORTHLAKE DRIVE, ORANGE CITY, FL 32763
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Tchividjian, Basyle J Agent 112 West New York Avenue, Suite 207, DeLand, FL 32720

Director

Name Role Address
BRIM, JOHN Director 4 NORTHLAKE DR., UNIT A, ORANGE CITY, FL 32720
CAMPBELL, ANITA Director 1039 Torchwood Drive, DeLand, FL 32763
GLOERSEN, BRITTANY Director 145 E. RICH AVE. SUITE C, DELAND, FL 32724
LEFILS, GREGORY Director 161 E. ROSE AVE., ORANGE CITY, FL 32763
Kron, Charlie Director 101 NORTHLAKE DR., ORANGE CITY, FL 32763
Kelton, Paula Director 101 NORTHLAKE DR., ORANGE CITY, FL 32763
HILL -JOHN- INC Director No data
Mizer, Mark Director 1555 North Lake Drive, Orange City, FL 32763
Wright, Gary Director 540 Sotheby Way, DeBary, FL 32713

Chairman

Name Role Address
Kristofik, Linda Chairman 212 Southlake Drive, Orange City, FL 32763

Secretary

Name Role Address
Kron, Charlie Secretary 101 NORTHLAKE DR., ORANGE CITY, FL 32763

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-03 112 West New York Avenue, Suite 207, DeLand, FL 32720 No data
AMENDED AND RESTATEDARTICLES 2022-12-16 No data No data
REGISTERED AGENT NAME CHANGED 2022-03-04 Tchividjian, Basyle J No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-03
Amended and Restated Articles 2022-12-16
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-02-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State