Search icon

JUPITER COMMUNITY RADIO, INC. - Florida Company Profile

Company Details

Entity Name: JUPITER COMMUNITY RADIO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Jul 2000 (25 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N00000005050
FEI/EIN Number 651050585

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

Address: 601 Heritage Drive, Suite 494, Jupiter, FL, 33458, US
Mail Address: 601 Heritage Drive, Suite 494, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSE PAULA President 601 Heritage Drive, Jupiter, FL, 33458
REEVES JACQUELINE Vice President 601 Heritage Drive, Jupiter, FL, 33458
JOHN JAMES MAUREEN Vice President 601 Heritage Drive, Jupiter, FL, 33458
ROSE PAULA Agent 601 Heritage Drive, Jupiter, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000038802 WJUP EXPIRED 2015-04-17 2020-12-31 - 342 TONEY PENNA DRIVE, #1, JUPITER, FL, 33458
G13000004037 WJTW EXPIRED 2013-01-11 2018-12-31 - 342 TONEY PENNA DRIVE, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-09-25 601 Heritage Drive, Suite 494, Jupiter, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-25 601 Heritage Drive, Suite 494, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2023-09-25 601 Heritage Drive, Suite 494, Jupiter, FL 33458 -
REGISTERED AGENT NAME CHANGED 2023-09-25 ROSE, PAULA -
REINSTATEMENT 2023-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2021-09-29 - -
AMENDMENT 2020-09-22 - -

Documents

Name Date
REINSTATEMENT 2023-09-25
ANNUAL REPORT 2022-09-15
Amendment 2021-09-29
ANNUAL REPORT 2021-01-07
Amendment 2020-09-22
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-21
AMENDED ANNUAL REPORT 2016-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State