HELENE E. JONES FOUNDATION, INC.
Date of last update: 14 Apr 2025. Data updated weekly.
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 |
NAICS
813219 Other Grantmaking and Giving ServicesThis 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
Name | Role | Business address | Phone | 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 |
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 |
Name | Role | Business address | Phone | 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 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 | - |
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