Search icon

J.B. CASH FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: J.B. CASH FOUNDATION, 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: 10 Apr 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Aug 1999 (26 years ago)
Document Number: N97000002042
FEI/EIN Number 650764220

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

Address: 191 Corder Lane, Shelbyville, TN, 37160, US
Mail Address: 191 Corder Lane, Shelbyville, TN, 37160, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAWLER ELWARD R President 191 Corder Lane, SHELBYVILLE, TN, 37160
LAWLER ELWARD R Treasurer 191 Corder Lane, SHELBYVILLE, TN, 37160
LAWLER ELWARD R Director 191 Corder Lane, SHELBYVILLE, TN, 37160
LAWLER-NICHOLERIS JANICE Vice President 15804 SW 82ND COURT, PALMETTO BAY, FL, 33157
LAWLER-NICHOLERIS JANICE Secretary 15804 SW 82ND COURT, PALMETTO BAY, FL, 33157
LAWLER-NICHOLERIS JANICE Director 15804 SW 82ND COURT, PALMETTO BAY, FL, 33157
LAWLER MARY L Director 191 Corder Lane, SHELBYVILLE, TN, 37160
Brown Christopher J Director 747 Belfast Farmington Rd., Lewisurg, TN, 37091
LAWLER-NICHOLERIS JANICE Agent 15804 SW 82ND COURT, PALMETTO BAY, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-05 191 Corder Lane, Shelbyville, TN 37160 -
CHANGE OF MAILING ADDRESS 2015-02-14 191 Corder Lane, Shelbyville, TN 37160 -
REGISTERED AGENT NAME CHANGED 2011-04-27 LAWLER-NICHOLERIS, JANICE -
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 15804 SW 82ND COURT, PALMETTO BAY, FL 33157 -
REINSTATEMENT 1999-08-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-03-18
AMENDED ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2016-02-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State