Search icon

JUPITER CHRISTIAN SCHOOL, INC.

Company Details

Entity Name: JUPITER CHRISTIAN SCHOOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 May 1964 (61 years ago)
Document Number: 707251
FEI/EIN Number 591109899
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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300QVTRH8QNNIC607 707251 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Cohen, Seth R, Dr., 700 S. DELAWARE BLVD., JUPITER, US-FL, US, 33458
Headquarters 700 South Delaware Boulevard, Jupiter, US-FL, US, 33458

Registration details

Registration Date 2017-05-05
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-09-09
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 707251

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JUPITER CHRISTIAN SCHOOL, INC. 401(K) RETIREMENT PLAN 2016 591109899 2018-04-13 JUPITER CHRISTIAN SCHOOL, INC. 115
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-10-01
Business code 611000
Sponsor’s telephone number 5617467800
Plan sponsor’s address 700 S. DELAWARE BLVD., JUPITER, FL, 33458
JUPITER CHRISTIAN SCHOOL, INC. 401(K) RETIREMENT PLAN 2015 591109899 2017-01-26 JUPITER CHRISTIAN SCHOOL, INC. 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-10-01
Business code 611000
Sponsor’s telephone number 5617467800
Plan sponsor’s address 700 S. DELAWARE BLVD., JUPITER, FL, 33458
JUPITER CHRISTIAN SCHOOL, INC. 401(K) RETIREMENT PLAN 2014 591109899 2016-01-27 JUPITER CHRISTIAN SCHOOL, INC. 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-10-01
Business code 611000
Sponsor’s telephone number 5617467800
Plan sponsor’s address 700 S. DELAWARE BLVD., JUPITER, FL, 33458
JUPITER CHRISTIAN SCHOOL, INC. 401(K) RETIREMENT PLAN 2013 591109899 2015-01-12 JUPITER CHRISTIAN SCHOOL, INC. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-10-01
Business code 611000
Sponsor’s telephone number 5617467800
Plan sponsor’s address 700 S. DELAWARE BLVD., JUPITER, FL, 33458
JUPITER CHRISTIAN SCHOOL, INC. 401(K) RETIREMENT PLAN 2012 591109899 2014-01-03 JUPITER CHRISTIAN SCHOOL, INC. 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-10-01
Business code 611000
Sponsor’s telephone number 5617467800
Plan sponsor’s address 700 S DELAWARE BLVD, JUPITER, FL, 334587568

Signature of

Role Plan administrator
Date 2014-01-03
Name of individual signing JIM DAVIS
Valid signature Filed with authorized/valid electronic signature
JUPITER CHRISTIAN SCHOOL, INC. 401(K) RETIREMENT PLAN 2011 591109899 2012-11-05 JUPITER CHRISTIAN SCHOOL, INC. 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-10-01
Business code 611000
Sponsor’s telephone number 5617467800
Plan sponsor’s address 700 S DELAWARE BLVD, JUPITER, FL, 334587568

Plan administrator’s name and address

Administrator’s EIN 591109899
Plan administrator’s name JUPITER CHRISTIAN SCHOOL, INC.
Plan administrator’s address 700 S DELAWARE BLVD, JUPITER, FL, 334587568
Administrator’s telephone number 5617467800

Signature of

Role Plan administrator
Date 2012-11-05
Name of individual signing JANET RICHARDSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-11-05
Name of individual signing JANET RICHARDSON
Valid signature Filed with authorized/valid electronic signature
JUPITER CHRISTIAN SCHOOL, INC. 401(K) RETIREMENT PLAN 2010 591109899 2011-11-18 JUPITER CHRISTIAN SCHOOL, INC. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-10-01
Business code 611000
Sponsor’s telephone number 5617467800
Plan sponsor’s address 700 S DELAWARE BLVD, JUPITER, FL, 334587568

Plan administrator’s name and address

Administrator’s EIN 591109899
Plan administrator’s name JUPITER CHRISTIAN SCHOOL, INC.
Plan administrator’s address 700 S DELAWARE BLVD, JUPITER, FL, 334587568
Administrator’s telephone number 5617467800

Signature of

Role Plan administrator
Date 2011-11-18
Name of individual signing JANET RICHARDSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-11-18
Name of individual signing JANET RICHARDSON
Valid signature Filed with authorized/valid electronic signature
JUPITER CHRISTIAN SCHOOL, INC. 401(K) RETIREMENT PLAN 2009 591109899 2011-01-20 JUPITER CHRISTIAN SCHOOL, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-10-01
Business code 611000
Sponsor’s telephone number 5617467800
Plan sponsor’s address 700 S DELAWARE BLVD, JUPITER, FL, 334587568

Plan administrator’s name and address

Administrator’s EIN 591109899
Plan administrator’s name JUPITER CHRISTIAN SCHOOL, INC.
Plan administrator’s address 700 S DELAWARE BLVD, JUPITER, FL, 334587568
Administrator’s telephone number 5617467800

Signature of

Role Plan administrator
Date 2011-01-20
Name of individual signing JANET RICHARDSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-01-20
Name of individual signing JANET RICHARDSON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Cohen Seth RDr. Agent 700 S. DELAWARE BLVD., JUPITER, FL, 33458

President

Name Role Address
Cohen Seth RDr. President 700 S. DELAWARE BLVD., JUPITER, FL, 33458

Director

Name Role Address
Dyer Christopher Director 700 S. Delaware Blvd., Jupiter, FL, 33458
Mestrovich Mark Director 700 S. Delaware Blvd., Jupiter, FL, 33458
Hood Brent Director 700 S. Delaware Blvd., Jupiter, FL, 33458
Lague Kimberly W Director 700 S. DELAWARE BLVD., JUPITER, FL, 33458

Chairman

Name Role Address
Barnes Donald Chairman 700 S. Delaware Blvd, Jupiter, FL, 33458

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 No data 700 S. DELAWARE BLVD, JUPITER, FL, 33458
G20000042148 JUPITER CHRISTIAN EAST ACTIVE 2020-04-16 2025-12-31 No data 125 S. PENNOCK LANE, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
AMENDMENT 2020-10-16 No data No data
AMENDED AND RESTATEDARTICLES 2019-04-15 No data No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2013-08-21 JUPITER CHRISTIAN SCHOOL, INC. No data
RESTATED ARTICLES AND NAME CHANGE 1997-09-22 JUPITER CHRISTIAN SCHOOL, INC., OF JUPITER, FLORIDA No data
RESTATED ARTICLES AND NAME CHANGE 1996-10-25 JUPITER CHRISTIAN SCHOOL, INC., OF FLORIDA No data
AMENDMENT 1988-04-26 No data No data

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.

Date of last update: 01 Feb 2025

Sources: Florida Department of State