Entity Name: | HURRICANE JUMPERS COMPETITION TEAM 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: | 18 Aug 2010 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Mar 2011 (14 years ago) |
Document Number: | N10000007827 |
FEI/EIN Number |
800636081
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16 NW 111th St, Miami Shores, FL, 33168, US |
Mail Address: | 16 NW 111th St, Miami Shores, FL, 33168, US |
ZIP code: | 33168 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPINNENWEBER-SALOW CATHERINE | President | 10634 NE 10 COURT, MIAMI SHORES, FL, 33138 |
Bellinson Jennifer | Vice President | 9205 NE 4th Ave., Miami Shores, FL, 33138 |
Marriott Tiffany | Co | 530 NE 52nd Terr., Miami, FL, 33137 |
Marriott Tiffany | Secretary | 530 NE 52nd Terr., Miami, FL, 33137 |
Wakim Nuha | Co | 10642 NE 11th Ave., Miami Shores, FL, 33138 |
KOCH JANIS | Secretary | 25 NW 89TH STREET, EL PORTAL, FL, 33150 |
Wakim Nuha | Secretary | 10642 NE 11th Ave., Miami Shores, FL, 33138 |
MOODY YVONNE | Agent | 16 NW 111th St., Miami Shores, FL, 33168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-18 | 16 NW 111th St, Miami Shores, FL 33168 | - |
CHANGE OF MAILING ADDRESS | 2023-05-18 | 16 NW 111th St, Miami Shores, FL 33168 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-01 | 16 NW 111th St., Miami Shores, FL 33168 | - |
AMENDMENT | 2011-03-25 | - | - |
AMENDMENT | 2011-01-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-07-27 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-02-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State