Search icon

JAMAICA OUTREACH PROGRAM, INC.

Company Details

Entity Name: JAMAICA OUTREACH PROGRAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Oct 2006 (18 years ago)
Document Number: N06000011124
FEI/EIN Number 208041251
Address: 625 111TH AVENUE NORTH, NAPLES, FL, 34108
Mail Address: POST OFFICE BOX 110581, NAPLES, FL, 34108-0110, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Secretary

Name Role Address
Pittman Jeanne Secretary 12945 Vanderbilt Dr, Naples, FL, 34110
Dantonio Elisabeth Secretary 8130 Valiant Drive, Naples, FL, 34104

Treasurer

Name Role Address
Pittman Jeanne Treasurer 12945 Vanderbilt Dr, Naples, FL, 34110

Director

Name Role Address
Pittman Jeanne Director 12945 Vanderbilt Dr, Naples, FL, 34110
Meyerson Jeffrey Director 4766 PINE ISLAND RD, MATLACHA, FL, 33993
Connor Paul Director 867 Morningview Ave, Akron, OH, 44305
Vento Joseph Dr. Director 23850 Via Italia Cir, Bonita Springs, FL, 34134
Tulloch Rohan Director POST OFFICE BOX 110581, NAPLES, FL, 341080110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-11-01 625 111TH AVENUE NORTH, NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 2023-03-31 625 111TH AVENUE NORTH, NAPLES, FL 34108 No data
REGISTERED AGENT NAME CHANGED 2017-08-11 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2017-08-11 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-14
Reg. Agent Change 2017-08-11
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State