![Florida Division of Corporations](/Content/images/logo.png)
Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
J.K.V. FOUNDATION, INC.
Filing Information
N46252
59-3108265
12/03/1991
FL
ACTIVE
AMENDED AND RESTATED ARTICLES
12/16/2022
NONE
Principal Address
101 NORTHLAKE DRIVE
ORANGE CITY, FL 32763
ORANGE CITY, FL 32763
Mailing Address
101 NORTHLAKE DRIVE
ORANGE CITY, FL 32763
ORANGE CITY, FL 32763
Registered Agent Name & Address
Tchividjian, Basyle J
Name Changed: 03/04/2022
Address Changed: 03/03/2023
112 West New York Avenue
Suite 207
DeLand, FL 32720
Suite 207
DeLand, FL 32720
Name Changed: 03/04/2022
Address Changed: 03/03/2023
Officer/Director Detail
Name & Address
Title Director
BRIM, JOHN
Title D
CAMPBELL, ANITA
Title Director
GLOERSEN, BRITTANY
Title D
LEFILS, GREGORY
Title Chairman
Kristofik, Linda
Title D, Secretary
Kron, Charlie
Title D
Kelton, Paula
Title Director
Hill, John
Title Director
Mizer, Mark
Title Director
Wright, Gary
Title Director
BRIM, JOHN
4 NORTHLAKE DR., UNIT A
ORANGE CITY, FL 32720
ORANGE CITY, FL 32720
Title D
CAMPBELL, ANITA
1039 Torchwood Drive
DeLand, FL 32763
DeLand, FL 32763
Title Director
GLOERSEN, BRITTANY
145 E. RICH AVE. SUITE C
DELAND, FL 32724
DELAND, FL 32724
Title D
LEFILS, GREGORY
161 E. ROSE AVE.
ORANGE CITY, FL 32763
ORANGE CITY, FL 32763
Title Chairman
Kristofik, Linda
212 Southlake Drive
Orange City, FL 32763
Orange City, FL 32763
Title D, Secretary
Kron, Charlie
101 NORTHLAKE DR.
ORANGE CITY, FL 32763
ORANGE CITY, FL 32763
Title D
Kelton, Paula
101 NORTHLAKE DR.
ORANGE CITY, FL 32763
ORANGE CITY, FL 32763
Title Director
Hill, John
1590 S. 15A
Suite 100
DeLand, FL 32720
Suite 100
DeLand, FL 32720
Title Director
Mizer, Mark
1555 North Lake Drive
Orange City, FL 32763
Orange City, FL 32763
Title Director
Wright, Gary
540 Sotheby Way
DeBary, FL 32713
DeBary, FL 32713
Annual Reports
Report Year | Filed Date |
2022 | 03/04/2022 |
2023 | 03/03/2023 |
2024 | 03/07/2024 |
Document Images