Entity Name: | PAX CHRISTI FLORIDA, 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: | 28 Sep 1982 (43 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 14 Feb 2006 (19 years ago) |
Document Number: | 765217 |
FEI/EIN Number |
592259456
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6062 Robinson St, Jupiter, FL, 33458, US |
Mail Address: | 6062 Robinson St, 6062 Robinson Street, Jupiter, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Frank John | Couc | 1552 Greenridge Cir W, Saint Johns, FL, 32259 |
Chandler Isasc | Couc | P O Box 101, Jasper, FL, 32052 |
BREYER LEE JD.P.A. | Agent | 505 PALM AVENUE, ELLENTON, FL, 34222 |
RICHARDSON BARBARA | PPD | 1213 SW JACQUELINE AVE, PORT ST LUCIE, FL, 34953 |
JEPSON PHYLLIS | IT | 1213 SW JACQUELINE AVE, PORT ST LUCIE, FL, 34953 |
BARAN SANDRA | COOR | 6062 ROBINSON ST., JUPITER, FL, 33458 |
Martin Michael | Sate | 5831 SW 4th St, Miami, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-24 | 505 PALM AVENUE, MERCY-ON-THE-MANATEE, ELLENTON, FL 34222 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-19 | BREYER, LEE J, D.P.A. | - |
CHANGE OF MAILING ADDRESS | 2012-01-11 | 505 PALM AVENUE, MERCY-ON-THE-MANATEE, ELLENTON, FL 34222 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-11 | 505 PALM AVENUE, MERCY-ON-THE-MANATEE, ELLENTON, FL 34222 | - |
CANCEL ADM DISS/REV | 2006-02-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-05-13 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State