Search icon

JUPITER DRAGONS PARENTS' ORGANIZATION, INC.

Company Details

Entity Name: JUPITER DRAGONS PARENTS' ORGANIZATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 02 Dec 2002 (22 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N02000009244
FEI/EIN Number 651167459
Address: 861 TONEY PENNA DRIVE, JUPITER, FL, 33458
Mail Address: 861 TONEY PENNA DRIVE, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Morgan Erin C Agent 8571 SE Bristol Way, Jupiter, FL, 33458

Member

Name Role Address
Chesney Kelly Member 1027 Harbor Villas Drive, North Palm Beach, FL, 33408

Secretary

Name Role Address
Broedell Kristina Secretary 15 SE Splitrail Circle, Tequesta, FL, 33469

President

Name Role Address
Morgan Erin C President 8571 SE Bristol Way, Jupiter, FL, 33458

Treasurer

Name Role Address
May Jamie Treasurer 10601 SE Le Parc, Tequesta, FL, 33469

Vice President

Name Role Address
Mahieu Sandy Vice President 1175 Egret Circle South, Jupiter, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000019815 JDPO EXPIRED 2017-02-23 2022-12-31 No data 861 TONEY PENNA DRIVE, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2022-02-25 Morgan, Erin Christine No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-25 8571 SE Bristol Way, Jupiter, FL 33458 No data

Documents

Name Date
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-04-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State