Search icon

JUPITER RIVER PARK, INC. - Florida Company Profile

Company Details

Entity Name: JUPITER RIVER PARK, 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: 05 May 1969 (56 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2017 (7 years ago)
Document Number: 716499
FEI/EIN Number 591475043

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

Mail Address: c/o 4H Association Management Co., PO Box 1364, Jupiter, FL, 33468-1364, US
Address: 4H Association Management Co., PO Box 1364, Jupiter, FL, 33468-1364, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dolceamore Tony President c/o 4H Association Management Co., Jupiter, FL, 334681364
Hirschorn Robert Vice President c/o 4H Association Management Co., Jupiter, FL, 33468
Curci Dennis Treasurer c/o 4H Association Management Co., Jupiter, FL, 33468
Wilson Dan Secretary c/o 4H Association Management Co., Jupiter, FL, 33468
Kirby Leann Director c/o 4H Association Management Co., Jupiter, FL, 33468
Scotti Frank Director c/o 4H Association Management Co., Jupiter, FL, 33468
ACCOUNTING DEPARTMENT INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 4H Association Management Co., PO Box 1364, Jupiter, FL 33468-1364 -
CHANGE OF MAILING ADDRESS 2023-03-02 4H Association Management Co., PO Box 1364, Jupiter, FL 33468-1364 -
REINSTATEMENT 2017-11-08 - -
REGISTERED AGENT NAME CHANGED 2017-11-08 Accounting Department, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2017-11-08 185 E Indiantown Rd, Suite 127, Jupiter, FL 33477 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-13
REINSTATEMENT 2017-11-08
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State