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 |
Name | Role | Address |
---|---|---|
Tchividjian, Basyle J | Agent | 112 West New York Avenue, Suite 207, DeLand, FL 32720 |
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 |
Name | Role | Address |
---|---|---|
Kristofik, Linda | Chairman | 212 Southlake Drive, Orange City, FL 32763 |
Name | Role | Address |
---|---|---|
Kron, Charlie | Secretary | 101 NORTHLAKE DR., ORANGE CITY, FL 32763 |
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 |
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