Entity Name: | JAMAICA BAY RESIDENTS ORGANIZATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 02 Jun 2009 (16 years ago) |
Document Number: | N09000005379 |
FEI/EIN Number | 237294027 |
Address: | 31005 JAMAICA BAY DRIVE, BOYNTON BEACH, FL, 33436 |
Mail Address: | 42002 Jima Bay, BOYNTON BEACH, FL, 33436, US |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McGee William C | Agent | 42002 Jima BAY, BOYNTON BEACH, FL, 334361952 |
Name | Role | Address |
---|---|---|
McGee William C | Vice President | 42002 Jima Bay, BOYNTON BEACH, FL, 334361952 |
Name | Role | Address |
---|---|---|
DIMARTINO DONNA | President | 48002 JARUCO BAY, BOYNTON BEACH, FL, 33436 |
Name | Role | Address |
---|---|---|
FRIEDMAN PHYLLIS | Director | 41016 ISABEL Bay, BOYNTON BEACH, FL, 33436 |
FLAGER JOANN | Director | 41018 ISABEL BAY, BOYNTON BEACH, FL, 33436 |
Battaglini Lorie | Director | 33006 Azua BAY, BOYNTON BEACH, FL, 33436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-05-28 | 42002 Jima BAY, BOYNTON BEACH, FL 33436-1952 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-18 | 31005 JAMAICA BAY DRIVE, BOYNTON BEACH, FL 33436 | No data |
REGISTERED AGENT NAME CHANGED | 2017-02-08 | McGee, William C | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-01-13 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-04-02 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-01-08 |
AMENDED ANNUAL REPORT | 2019-05-28 |
AMENDED ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-07 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State