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 |
Name | Role | Address |
---|---|---|
Morgan Erin C | Agent | 8571 SE Bristol Way, Jupiter, FL, 33458 |
Name | Role | Address |
---|---|---|
Chesney Kelly | Member | 1027 Harbor Villas Drive, North Palm Beach, FL, 33408 |
Name | Role | Address |
---|---|---|
Broedell Kristina | Secretary | 15 SE Splitrail Circle, Tequesta, FL, 33469 |
Name | Role | Address |
---|---|---|
Morgan Erin C | President | 8571 SE Bristol Way, Jupiter, FL, 33458 |
Name | Role | Address |
---|---|---|
May Jamie | Treasurer | 10601 SE Le Parc, Tequesta, FL, 33469 |
Name | Role | Address |
---|---|---|
Mahieu Sandy | Vice President | 1175 Egret Circle South, Jupiter, FL, 33458 |
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 |
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 |
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