Search icon

THE JOHN'S ISLAND FOUNDATION, INC.

Company Details

Entity Name: THE JOHN'S ISLAND FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 16 Apr 1999 (26 years ago)
Document Number: N99000002419
FEI/EIN Number 65-0916419
Address: 4445 N Hwy A1A, Suite 232, VERO BEACH, FL 32963
Mail Address: 6001 HIGHWAY A1A, PMB # 8323, VERO BEACH, FL 32963
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
Blair, Donald Agent 474 Sabal Palm Lane, VERO BEACH, FL 32963

President

Name Role Address
Blair, Don President 474 Sabal Pond Lane, VERO BEACH, FL 32963

Director

Name Role Address
Cramb, Frances Director 281 Pelican Way, VERO BEACH, FL 32963
Hamill, John Director 291 John's Island Drive, Vero Beach, FL 32963
Hart, Molly J Director 321 Island Creek Drive, VERO BEACH, FL 32963
Shorts, Binkley Director 220 Turtle Way, Vero Beach, FL 32963
Kilman, Theresa Director 250 Ocean Road, 3D Vero Beach, FL 32963
Bullock, Lisa Director 411 Sabal Palm Lane, Vero Beach, FL 32963
Floyd, Marcia Director 190 Orchid Way, Vero Beach, FL 32963
Goldsmith, Willis Director 280 Pelican Way, Vero Beach, FL 32963
Lyon, Charles Director 700 Beach Road, Vero Beach, FL 32963

Vice President

Name Role Address
Steiner, Donald Vice President 1333 River Club drive, Vero Beach, FL 32963
Murphy, John Vice President 601 Sea Oak Drive, Vero Beach, FL 32963

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-08 Blair, Donald No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 474 Sabal Palm Lane, VERO BEACH, FL 32963 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 4445 N Hwy A1A, Suite 232, VERO BEACH, FL 32963 No data
CHANGE OF MAILING ADDRESS 2007-06-21 4445 N Hwy A1A, Suite 232, VERO BEACH, FL 32963 No data

Documents

Name Date
ANNUAL REPORT 2024-05-28
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State