Search icon

EUROPEAN CENTER, INC.

Company Details

Entity Name: EUROPEAN CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Aug 1980 (45 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Dec 1981 (43 years ago)
Document Number: 681180
FEI/EIN Number 59-2150507
Address: 950 JUPITER PARK DRIVE, JUPITER, FL 33458-6038
Mail Address: 950 JUPITER PARK DRIVE, JUPITER, FL 33458-6038
Place of Formation: FLORIDA

Agent

Name Role
MICHAEL A. LAMPERT, P.A. Agent

Vice President

Name Role Address
JONKER, ANTONIA Vice President 950 JUPITER PARK DRIVE, JUPITER, FL 33458
JONKER, MAURICE R Vice President 950 JUPITER PARK DRIVE, JUPITER, FL 33458

Director

Name Role Address
JONKER, ANTONIA Director 950 JUPITER PARK DRIVE, JUPITER, FL 33458
JONKER, RUDOLF R Director 950 JUPITER PARK DRIVE, JUPITER, FL 33458
JONKER, MAURICE R Director 950 JUPITER PARK DRIVE, JUPITER, FL 33458

President

Name Role Address
JONKER, RUDOLF R President 950 JUPITER PARK DRIVE, JUPITER, FL 33458

Secretary

Name Role Address
JONKER, RUDOLF R Secretary 950 JUPITER PARK DRIVE, JUPITER, FL 33458
JONKER, ELISABETH Secretary 950 JUPITER PARK DRIVE, JUPITER, FL 33458

Treasurer

Name Role Address
JONKER, ELISABETH Treasurer 950 JUPITER PARK DRIVE, JUPITER, FL 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000010483 MAURICE'S FURNISHINGS ACTIVE 2015-01-29 2025-12-31 No data 950 JUPITER PARK DRIVE, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-12-09 Michael A. Lampert, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-31 950 JUPITER PARK DRIVE, JUPITER, FL 33458-6038 No data
CHANGE OF MAILING ADDRESS 2018-01-31 950 JUPITER PARK DRIVE, JUPITER, FL 33458-6038 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-31 250 S. AUSTRALIAN AVE, SUITE 1401, W. PALM BEACH, FL 33401 No data
NAME CHANGE AMENDMENT 1981-12-10 EUROPEAN CENTER, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-26
AMENDED ANNUAL REPORT 2019-12-09
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5836687209 2020-04-27 0455 PPP 950 Jupiter Park Dr, Jupiter, FL, 33458
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144300
Loan Approval Amount (current) 144300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jupiter, PALM BEACH, FL, 33458-1000
Project Congressional District FL-21
Number of Employees 15
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145702.92
Forgiveness Paid Date 2021-04-14

Date of last update: 05 Feb 2025

Sources: Florida Department of State