Search icon

JOY MCCANN FOUNDATION, INC.

Company Details

Entity Name: JOY MCCANN FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Feb 1993 (32 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 04 Sep 2009 (15 years ago)
Document Number: N93000000908
FEI/EIN Number 59-3166283
Address: 3225 S. MacDill Avenue, Suite 129-135, TAMPA, FL 33629
Mail Address: 3225 S. MacDill Avenue, Suite 129-135, TAMPA, FL 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
LEE, JORDAN G Agent 4301 W. BOY SCOUT BLVD., SUITE 300, TAMPA, FL 33607

President

Name Role Address
CHAPMAN, CHRISTOPHER L President 3225 S. MacDill Avenue, Suite 129-135 TAMPA, FL 33629

Chairman

Name Role Address
CHAPMAN, CHRISTOPHER L Chairman 3225 S. MacDill Avenue, Suite 129-135 TAMPA, FL 33629

Director

Name Role Address
CHAPMAN, CHRISTOPHER L Director 3225 S. MacDill Avenue, Suite 129-135 TAMPA, FL 33629
LYNCH, SCOTT Director 3225 S. MacDill Avenue, Suite 129-135 TAMPA, FL 33629
Hilborn, Tania D Director 3225 S. MacDill Avenue, Suite 129-135 TAMPA, FL 33629

Vice President

Name Role Address
LYNCH, SCOTT Vice President 3225 S. MacDill Avenue, Suite 129-135 TAMPA, FL 33629

Treasurer

Name Role Address
LYNCH, SCOTT Treasurer 3225 S. MacDill Avenue, Suite 129-135 TAMPA, FL 33629

Secretary

Name Role Address
LYNCH, SCOTT Secretary 3225 S. MacDill Avenue, Suite 129-135 TAMPA, FL 33629

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 3225 S. MacDill Avenue, Suite 129-135, TAMPA, FL 33629 No data
CHANGE OF MAILING ADDRESS 2020-03-31 3225 S. MacDill Avenue, Suite 129-135, TAMPA, FL 33629 No data
REGISTERED AGENT NAME CHANGED 2018-04-11 LEE, JORDAN G No data
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 4301 W. BOY SCOUT BLVD., SUITE 300, TAMPA, FL 33607 No data
AMENDED AND RESTATEDARTICLES 2009-09-04 No data No data
NAME CHANGE AMENDMENT 2001-10-25 JOY MCCANN FOUNDATION, INC. No data
NAME CHANGE AMENDMENT 2001-04-12 MCCANN FAMILY FOUNDATION, INC. No data
AMENDMENT 1994-04-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-30
AMENDED ANNUAL REPORT 2016-06-07
ANNUAL REPORT 2016-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State