Search icon

JUPITERFIRST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: JUPITERFIRST CHURCH, 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: 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 592500182

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

Address: 1475 INDIAN CREEK PKWY. (33458), JUPITER, FL, 33458, US
Mail Address: 1475 INDIAN CREEK PKWY. (33458), JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Harris Michael Treasurer 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
Premuto Michelle Chief Operating Officer 804 SE Central Pkwy, Stuart, FL, 34994
Addessa Suzi Director 10208 158th Street N, Jupiter, FL, 33478
Jurskis, Jr Joseph S Agent 1475 INDIAN CREEK PARKWAY, JUPITER, FL, 33458

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 - 1475 INDIAN CREEK PKWY, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2023-02-20 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-20 1475 INDIAN CREEK PARKWAY, JUPITER, FL 33458 -
AMENDED AND RESTATEDARTICLES 2023-02-15 - -
REGISTERED AGENT NAME CHANGED 2021-04-19 Jurskis, Jr, Joseph S -
AMENDED AND RESTATEDARTICLES 2020-03-25 - -
NAME CHANGE AMENDMENT 2001-03-01 JUPITERFIRST CHURCH, INC. -
CHANGE OF MAILING ADDRESS 1990-10-25 1475 INDIAN CREEK PKWY. (33458), JUPITER, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 1990-10-25 1475 INDIAN CREEK PKWY. (33458), JUPITER, FL 33458 -
AMENDMENT 1986-03-21 - -

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

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2500182 Corporation Unconditional Exemption 1475 INDIAN CREEK PKWY, JUPITER, FL, 33458-8202 1986-04
In Care of Name % LESLIE CHANEY
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 5,000,000 to 9,999,999
Income 500,000 to 999,999
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6975197405 2020-05-15 0455 PPP 1475 Indian Creek Parkway, Jupiter, FL, 33458
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139500
Loan Approval Amount (current) 139500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Jupiter, PALM BEACH, FL, 33458-1000
Project Congressional District FL-21
Number of Employees 32
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140711.55
Forgiveness Paid Date 2021-04-05
4059528704 2021-03-31 0455 PPS 1475 Indian Creek Pkwy, Jupiter, FL, 33458-8202
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110700
Loan Approval Amount (current) 110700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jupiter, PALM BEACH, FL, 33458-8202
Project Congressional District FL-21
Number of Employees 17
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111251.98
Forgiveness Paid Date 2021-10-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State