Entity Name: | NORTH AMERICAN JITEKI JYUKU ASSOCIATION CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 28 Jan 2011 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 May 2013 (12 years ago) |
Document Number: | N11000001174 |
FEI/EIN Number | 454874864 |
Address: | 11917 Seminole Boulevard, Largo, FL, 33778, US |
Mail Address: | 11917 Seminole Boulevard, Largo, FL, 33778, US |
ZIP code: | 33778 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Math Kimberli | Agent | 11917 Seminole Boulevard, Largo, FL, 33778 |
Name | Role | Address |
---|---|---|
CROUSE GEOFF | Director | 11917 Seminole Boulevard, Largo, FL, 33778 |
Name | Role | Address |
---|---|---|
Tulgan Bruce | Vice President | 870 Prospect St, Hamden, CT, 06517 |
Name | Role | Address |
---|---|---|
De Voe Lawrence | Secretary | 11917 Seminole Boulevard, Largo, FL, 33778 |
Name | Role | Address |
---|---|---|
Dean Ryan | Treasurer | 11917 Seminole Boulevard, Largo, FL, 33778 |
Name | Role | Address |
---|---|---|
Cox Chris | President | 11917 Seminole Boulevard, Largo, FL, 33778 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000003357 | NAJJA | ACTIVE | 2024-01-05 | 2029-12-31 | No data | 11917 SEMINOLE BLVD, LARGO, FL, 33778 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-17 | Math, Kimberli | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-29 | 11917 Seminole Boulevard, Largo, FL 33778 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-29 | 11917 Seminole Boulevard, Largo, FL 33778 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-29 | 11917 Seminole Boulevard, Largo, FL 33778 | No data |
AMENDMENT | 2013-05-06 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State