Search icon

JUPITERFIRST CHURCH, INC.

Company Details

Entity Name: JUPITERFIRST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 11 Mar 1985 (40 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 20 Feb 2023 (2 years ago)
Document Number: N08073
FEI/EIN Number 59-2500182
Address: 1475 INDIAN CREEK PKWY. (33458), JUPITER, FL 33458
Mail Address: 1475 INDIAN CREEK PKWY. (33458), JUPITER, FL 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Jurskis, Jr, Joseph S Agent 1475 INDIAN CREEK PARKWAY, JUPITER, FL 33458

Treasurer

Name Role Address
Harris, Michael Treasurer 498 Peacock Lane North, JUPITER, FL 33458

Director

Name Role Address
Harris, Michael Director 498 Peacock Lane North, JUPITER, FL 33458
Jurskis, Jr., Joseph Director 1002 SE 16th Court, Stuart, FL 34996
McLaughlin, Deborah Director 205 Woodlake Drive, Jupiter, FL 33458
Endrud, Nathan Director 573 Scrubjay Lane, Jupiter, FL 33458
Addessa, Suzi Director 10208 158th Street N, Jupiter, FL 33478
Rose-Kelly, Michelle Director 517 Sweet Bay Circle, Jupiter, FL 33458
Downey, Edward Director 5534 Pennock Point Road, Jupiter, FL 33458
Tallaksen, Andrew Director 4190 SE Graham Drive, Stuart, FL 34997
Mesteller, Melissa Director 19705 Grandview Terrrace, Jupiter, FL 33458
May, Betsy Director 225 Colony Way West, Jupiter, FL 33458

Pastor

Name Role Address
Jurskis, Jr., Joseph Pastor 1002 SE 16th Court, Stuart, FL 34996

President

Name Role Address
Endrud, Nathan President 573 Scrubjay Lane, Jupiter, FL 33458

Chief Operating Officer

Name Role Address
Premuto, Michelle Chief Operating Officer 804 SE Central Pkwy, Apt 2 Stuart, FL 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000009995 JUPITERFIRST CHURCH PRESCHOOL ACTIVE 2023-01-22 2028-12-31 No data 1475 INDIAN CREEK PKWY, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2023-02-20 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-20 1475 INDIAN CREEK PARKWAY, JUPITER, FL 33458 No data
AMENDED AND RESTATEDARTICLES 2023-02-15 No data No data
REGISTERED AGENT NAME CHANGED 2021-04-19 Jurskis, Jr, Joseph S No data
AMENDED AND RESTATEDARTICLES 2020-03-25 No data No data
NAME CHANGE AMENDMENT 2001-03-01 JUPITERFIRST CHURCH, INC. No data
CHANGE OF MAILING ADDRESS 1990-10-25 1475 INDIAN CREEK PKWY. (33458), JUPITER, FL 33458 No data
CHANGE OF PRINCIPAL ADDRESS 1990-10-25 1475 INDIAN CREEK PKWY. (33458), JUPITER, FL 33458 No data
AMENDMENT 1986-03-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-20
Amended and Restated Articles 2023-02-20
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-19
Amended and Restated Articles 2020-03-25
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-12
AMENDED ANNUAL REPORT 2017-05-17

Date of last update: 04 Feb 2025

Sources: Florida Department of State