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 |
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 | - |
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 | - | - |
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