Entity Name: | JUPITER FARMS ENVIRONMENTAL COUNCIL, 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: | 15 Mar 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2006 (19 years ago) |
Document Number: | N01000001923 |
FEI/EIN Number |
371428150
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16343 JUPITER FARMS RD, JUPITER, FL, 33478, US |
Mail Address: | 16343 JUPITER FARMS RD, JUPITER, FL, 33478, US |
ZIP code: | 33478 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Howard Michael | Vice President | 16053 152nd Road North, JUPITER, FL, 33478 |
KENNEDY SUSAN A | President | 16343 JUPITER FARMS ROAD, JUPITER, FL, 33478 |
Atwood Kristen | Treasurer | 12784 151 ST. N., JUPITER, FL, 33478 |
Kennedy Susan A | Agent | 16343 JUPITER FARMS RD, JUPITER, FL, 33478 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000085953 | NORTHEAST EVERGLADES TRAIL ASSOCIATION | EXPIRED | 2019-08-14 | 2024-12-31 | - | 1095 MILITARY TRAIL, PO BOX 934, JUPITER, FL, 33468 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-02-25 | 16343 JUPITER FARMS RD, JUPITER, FL 33478 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-31 | 16343 JUPITER FARMS RD, JUPITER, FL 33478 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-31 | Kennedy, Susan A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-31 | 16343 JUPITER FARMS RD, JUPITER, FL 33478 | - |
REINSTATEMENT | 2006-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-05 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State