Search icon

JUPITER HIGH SCHOOL 50TH REUNION, INC.

Company Details

Entity Name: JUPITER HIGH SCHOOL 50TH REUNION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2011 (13 years ago)
Document Number: N10000011159
FEI/EIN Number 300651199
Address: 11663 BANYAN STREET, PALM BEACH GARDENS, FL, 33410
Mail Address: 11663 BANYAN STREET, PALM BEACH GARDENS, FL, 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ADAIR MICHAEL R Agent 3200 N University Drive Ste 204, Coral Springs, FL, 330654100

President

Name Role Address
COLBERT JAMES E President 11663 BANYAN STREET, PALM BEACH GARDENS, FL, 33410

Director

Name Role Address
REITER GEORGE Director P.O. Box 541421, Greanacres, FL, 33454
Adair Michael R Director 3200 N University Drive Ste 204, Coral Springs, FL, 330654100

Secretary

Name Role Address
Broadstreet Janie Secretary 1005 Kara Way, Palm Beach Gardens, FL, 33410

Treasurer

Name Role Address
Armstrong Lynda J Treasurer 1143 S.W. Blue Way, Stuart, FL, 34997

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 3200 N University Drive Ste 204, Coral Springs, FL 33065-4100 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-17 11663 BANYAN STREET, PALM BEACH GARDENS, FL 33410 No data
CHANGE OF MAILING ADDRESS 2012-01-17 11663 BANYAN STREET, PALM BEACH GARDENS, FL 33410 No data
REINSTATEMENT 2011-10-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State