Search icon

JUPITER FARMS ENVIRONMENTAL COUNCIL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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