Entity Name: | JUPITER BEACH CHURCH OF GOD 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: | 13 Feb 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Jul 2024 (10 months ago) |
Document Number: | N13000001463 |
FEI/EIN Number |
32-0081490
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18051 LIMESTONE CREEK RD., JUPITER, FL, 33458, US |
Mail Address: | 18051 LIMESTONE CREEK RD., JUPITER, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCGEE EARL | President | 6674 4TH STREET, JUPITER, FL, 33458 |
WILEY MAGGIE | Secretary | P. O. Box 234, JUPITER, FL, 33468 |
Hudson John | Past | 1902 Harding Street, Lake Worth, FL, 33460 |
Hudson John | Agent | 1902 Harding Street, Lake Worth, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-07-01 | 1902 Harding Street, Lake Worth, FL 33458 | - |
REGISTERED AGENT NAME CHANGED | 2024-07-01 | Hudson, John | - |
REINSTATEMENT | 2024-07-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
AMENDMENT | 2019-10-09 | - | - |
REINSTATEMENT | 2017-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2015-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-07-01 |
ANNUAL REPORT | 2021-06-02 |
ANNUAL REPORT | 2020-03-23 |
Amendment | 2019-10-09 |
ANNUAL REPORT | 2019-03-10 |
ANNUAL REPORT | 2018-03-06 |
REINSTATEMENT | 2017-09-29 |
ANNUAL REPORT | 2016-05-16 |
REINSTATEMENT | 2015-10-08 |
ANNUAL REPORT | 2014-02-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State