Search icon

JUBILEE ORPHANAGE INC. - Florida Company Profile

Company Details

Entity Name: JUBILEE ORPHANAGE 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: 03 Nov 2006 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Mar 2009 (16 years ago)
Document Number: N06000011540
FEI/EIN Number 134348716

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5201 S Flamingo RD, Cooper City, FL, 33330, US
Mail Address: 12117 N 179 Cir, Bennington, NE, 68007, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER ISABEL Secretary 3312 Clydesdale Dr, Holiday, FL, 34691
COOPER ISABEL Treasurer 3312 Clydesdale Dr, Holiday, FL, 34691
COOPER PAUL Director 5201 S Flamingo RD, Cooper City, FL, 33330
Haygood Shane Coordinator 12843 Spring Lake Dr, Cooper City, FL, 33330
COOPER PAUL Agent 5201 S Flamingo RD, Cooper City, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000089835 AMERICAN FRIENDS OF JUBILEE ORPHANAGE EXPIRED 2018-08-13 2023-12-31 - 5200 S FLAMINGO RD, COOPER CITY, FL, 33330
G16000014255 HOPE FOR KIDS FOOD BANK EXPIRED 2016-02-08 2021-12-31 - 3312 CLYDESDALE DR, HOLIDAY, FL, 34691
G11000046673 YESHIVA CAMPGROUND EXPIRED 2011-05-16 2016-12-31 - 14853 SW 38TH CT, MIRAMAR, FL, 33027
G10000077679 HOPE FOR THE FUTURE EDUCATIONAL FOUNDATION EXPIRED 2010-08-23 2015-12-31 - 14853 SW 38TH CT, MIRAMAR, FL, 33027
G10000034724 HOPE FOR KIDS FOOD BANK EXPIRED 2010-04-19 2015-12-31 - P.O. BOX 827642, SOUTH FLORIDA, FL, 33082

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-26 5201 S Flamingo RD, Cooper City, FL 33330 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-27 5201 S Flamingo RD, Cooper City, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-27 5201 S Flamingo RD, Cooper City, FL 33330 -
CANCEL ADM DISS/REV 2009-03-30 - -
REGISTERED AGENT NAME CHANGED 2009-03-30 COOPER, PAUL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State