Entity Name: | JADE COMMUNICATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 22 Jan 1987 (38 years ago) |
Document Number: | J53907 |
FEI/EIN Number | 65-0002108 |
Address: | 6610 E. ROGERS CIRCLE, BOCA RATON, FL 33487 |
Mail Address: | 6610 E. ROGERS CIRCLE, BOCA RATON, FL 33487 |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SERGE LEBLANC | Agent | 5355 AVOCADO BLVD., ROYAL PALM BEACH, FL 33411 |
Name | Role | Address |
---|---|---|
LEBLANC, SERGE | President | 5355 AVOCADO BLVD., ROYAL PALM BEACH, FL 33411 |
Name | Role | Address |
---|---|---|
LEBLANC, DIANE | Vice President | 5355 AVOCADO BLVD., ROYAL PALM BEACH, FL 33411 |
Altieri Austin, Linda | Vice President | 16315 Country Lake Circle, Delray Beach, FL 33484 |
Name | Role | Address |
---|---|---|
LEBLANC, SERGE | Secretary | 5355 AVOCADO BLVD., ROYAL PALM BEACH, FL 33411 |
Name | Role | Address |
---|---|---|
LEBLANC, SERGE | Treasurer | 5355 AVOCADO BLVD, ROYAL PALM BEACH, FL 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2007-01-04 | SERGE LEBLANC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-04 | 5355 AVOCADO BLVD., ROYAL PALM BEACH, FL 33411 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1990-03-08 | 6610 E. ROGERS CIRCLE, BOCA RATON, FL 33487 | No data |
CHANGE OF MAILING ADDRESS | 1990-03-08 | 6610 E. ROGERS CIRCLE, BOCA RATON, FL 33487 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-03 |
AMENDED ANNUAL REPORT | 2023-05-18 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-05 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State