Search icon

HELENE E. JONES FOUNDATION, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: HELENE E. JONES FOUNDATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Apr 1995
Business ALEI: 0511034
Annual report due: 03 Apr 2026
Business address: 2000 South Ocean Drive, Ft Lauderdale, FL, 33316, United States
Mailing address: 2000 South Ocean Drive, 901, Ft Lauderdale, FL, United States, 33316
ZIP code: 06470
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rnjones1@lycos.com

Industry & Business Activity

NAICS

813219 Other Grantmaking and Giving Services

This U.S. industry comprises establishments (except voluntary health organizations) primarily engaged in raising funds for a wide range of social welfare activities, such as educational, scientific, cultural, and health. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
RONALD JONES Agent 2000 S Ocean Drive, 901, Ft Lauderdale, FL, 33316, United States +1 203-816-7844 rnjones1@lycos.com 54 Jo Al Ct, Newtown, CT, 06470-1257, United States

Director

Name Role Business address Residence address
GREGORY JONES Director 54 JOAL COURT, NEWTOWN, CT, 06470, United States 54 JOAL COURT, NEWTOWN, CT, 06470, United States
BETTY LEE CLEMENTS Director - 519 GAIR STREET, PIERMONT, NY, 10968, United States

Officer

Name Role Business address Phone E-Mail Residence address
RONALD JONES Officer C/O RONALD JONES, 2000 S Ocean Drive, Fort Lauderdale, FL, 33316, United States +1 203-816-7844 rnjones1@lycos.com 54 Jo Al Ct, Newtown, CT, 06470-1257, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012922879 2025-03-04 - Annual Report Annual Report -
BF-0012360094 2024-07-10 - Annual Report Annual Report -
BF-0010602152 2024-07-10 - Annual Report Annual Report -
BF-0011254437 2024-07-10 - Annual Report Annual Report -
BF-0012661177 2024-06-10 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008952395 2022-05-19 - Annual Report Annual Report 2019
BF-0008952396 2022-05-19 - Annual Report Annual Report 2017
BF-0008952394 2022-05-19 - Annual Report Annual Report 2020
BF-0008952397 2022-05-19 - Annual Report Annual Report 2018
BF-0009938139 2022-05-19 - Annual Report Annual Report -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information