Search icon

JUPITER CHRISTIAN SCHOOL, INC. - Florida Company Profile

Company Details

Entity Name: JUPITER CHRISTIAN SCHOOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 May 1964 (61 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Oct 2020 (5 years ago)
Document Number: 707251
FEI/EIN Number 591109899

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 700 S. DELAWARE BLVD., JUPITER, FL, 33458, US
Mail Address: 700 S. DELAWARE BLVD., JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barnes Donald Chairman 700 S. Delaware Blvd, Jupiter, FL, 33458
Lague Kimberly W Director 700 S. DELAWARE BLVD., JUPITER, FL, 33458
Mestrovich Mark Director 700 S. Delaware Blvd., Jupiter, FL, 33458
Cohen Seth RDr. President 700 S. DELAWARE BLVD., JUPITER, FL, 33458
Dyer Christopher Director 700 S. Delaware Blvd., Jupiter, FL, 33458
Cohen Seth RDr. Agent 700 S. DELAWARE BLVD., JUPITER, FL, 33458
Hood Brent Director 700 S. Delaware Blvd., Jupiter, FL, 33458

Legal Entity Identifier

LEI Number:
549300QVTRH8QNNIC607

Registration Details:

Initial Registration Date:
2017-05-05
Next Renewal Date:
2022-09-09
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
591109899
Plan Year:
2016
Number Of Participants:
115
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
102
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
87
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000092046 JUPITER CHRISTIAN SCHOOL UYI CAMPUS ACTIVE 2021-07-14 2026-12-31 - 700 S. DELAWARE BLVD, JUPITER, FL, 33458
G20000042148 JUPITER CHRISTIAN EAST ACTIVE 2020-04-16 2025-12-31 - 125 S. PENNOCK LANE, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
AMENDMENT 2020-10-16 - -
REGISTERED AGENT NAME CHANGED 2020-07-07 Cohen, Seth R, Dr. -
AMENDED AND RESTATEDARTICLES 2019-04-15 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2013-08-21 JUPITER CHRISTIAN SCHOOL, INC. -
REGISTERED AGENT ADDRESS CHANGED 2007-03-16 700 S. DELAWARE BLVD., JUPITER, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-16 700 S. DELAWARE BLVD., JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2007-03-16 700 S. DELAWARE BLVD., JUPITER, FL 33458 -
RESTATED ARTICLES AND NAME CHANGE 1997-09-22 JUPITER CHRISTIAN SCHOOL, INC., OF JUPITER, FLORIDA -
RESTATED ARTICLES AND NAME CHANGE 1996-10-25 JUPITER CHRISTIAN SCHOOL, INC., OF FLORIDA -
AMENDMENT 1988-04-26 - -

Court Cases

Title Case Number Docket Date Status
JUPITER CHRISTIAN SCHOOL VS REEMPLOYMENT ASSISTANCE, ETC. & SORAYA B. THORNTON 4D2014-0715 2014-02-13 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
13-08120

Parties

Name JUPITER CHRISTIAN SCHOOL, INC.
Role Appellant
Status Active
Representations JOHN L. BRYAN
Name SORAYA B. THORNTON
Role Appellee
Status Active
Name Reemployment Assistance Appeals Commission
Role Appellee
Status Active
Representations CRISTINA ANGELICA VELEZ

Docket Entries

Docket Date 2015-04-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-04-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-03-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-08-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JUPITER CHRISTIAN SCHOOL, INC.
Docket Date 2014-07-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (RAC)
On Behalf Of Reemployment Assistance Appeals Commission
Docket Date 2014-05-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Reemployment Assistance Appeals Commission¿s motion filed May 21, 2014, for extension of time is granted, and appellee shall serve the answer brief on or before July 22, 2014. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2014-05-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Reemployment Assistance Appeals Commission
Docket Date 2014-05-01
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of JUPITER CHRISTIAN SCHOOL, INC.
Docket Date 2014-04-30
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ The appellant's initial brief filed April 22, 2014, is stricken as not in compliance with the Florida Rules of Appellate Procedure 9.210(b), (c) and (d) in that the table of contents does not list issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days of the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2014-04-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of JUPITER CHRISTIAN SCHOOL, INC.
Docket Date 2014-03-27
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
Docket Date 2014-03-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA John L. Bryan 0179250
Docket Date 2014-03-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-03-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2014-02-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-02-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ORDER ATTACHED
On Behalf Of JUPITER CHRISTIAN SCHOOL, INC.

Documents

Name Date
ANNUAL REPORT 2025-02-06
AMENDED ANNUAL REPORT 2024-10-22
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-10-05
AMENDED ANNUAL REPORT 2022-07-05
ANNUAL REPORT 2022-01-28
AMENDED ANNUAL REPORT 2021-08-11
ANNUAL REPORT 2021-01-28
Amendment 2020-10-16

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1172800.00
Total Face Value Of Loan:
1172800.00

Tax Exempt

Employer Identification Number (EIN) :
59-1109899
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1990-01
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1172800
Current Approval Amount:
1172800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1186482.67

Date of last update: 01 Jun 2025

Sources: Florida Department of State