Search icon

FOUNDATION HOLDING V, INC. - Florida Company Profile

Company Details

Entity Name: FOUNDATION HOLDING V, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jun 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2019 (5 years ago)
Document Number: N49947
FEI/EIN Number 593168599

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1912 HAMILTON STREET, SUITE 203, JACKSONVILLE, FL, 32210
Mail Address: 1912 HAMILTON STREET, SUITE 203, JACKSONVILLE, FL, 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIGHTOWER BEN Treasurer 5123 BIG ORANGE WAY, DEL RIO, TN, 37727
MILNE DOUGLAS J Director 1912 HAMILTON STREET, SUITE 203, JACKSONVILLE, FL, 32210
MILNE DOUGLAS J President 1912 HAMILTON STREET, SUITE 203, JACKSONVILLE, FL, 32210
MILNE DOUGLAS J Secretary 1912 HAMILTON STREET, SUITE 203, JACKSONVILLE, FL, 32210
HIGHTOWER BEN Director 5123 BIG ORANGE WAY, DEL RIO, TN, 37727
HIGHTOWER BEN Vice President 5123 BIG ORANGE WAY, DEL RIO, TN, 37727
LEMMEL DAVID Director 94043 LIMPKIN LANE, FERNANDINA BEACH, FL, 32034
LEMMEL DAVID Vice President 94043 LIMPKIN LANE, FERNANDINA BEACH, FL, 32034
MILNE DOUGLAS J Agent 1912 HAMILTON STREET, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-12-10 - -
REGISTERED AGENT NAME CHANGED 2019-12-10 MILNE, DOUGLAS J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 1912 HAMILTON STREET, SUITE 203, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2011-04-29 1912 HAMILTON STREET, SUITE 203, JACKSONVILLE, FL 32210 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 1912 HAMILTON STREET, SUITE 203, JACKSONVILLE, FL 32210 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-25
REINSTATEMENT 2019-12-10
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State