Entity Name: | EMANUEL JACKSON SR. PROJECT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 16 Sep 2014 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Nov 2017 (7 years ago) |
Document Number: | N14000008628 |
FEI/EIN Number | 47-1912341 |
Address: | 3300 A South Seacrest Blvd, Boynton Beach, FL, 33435, US |
Mail Address: | 3300 A South Seacrest Blvd, Boynton Beach, FL, 33435, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACKSON EMANUEL CJR. | Agent | 3300 A South Seacrest Blvd, Boynton Beach, FL, 33435 |
Name | Role | Address |
---|---|---|
Jackson Emanuel CJR. | Exec | 30 SW 10th Ave, Delray Beach, FL, 33444 |
Name | Role | Address |
---|---|---|
Chanin Nancy | Officer | 3300 A South Seacrest Blvd, Boynton Beach, FL, 33435 |
Scott Terance | Officer | 3300 A South Seacrest Blvd, Boynton Beach, FL, 33435 |
Shanifield Robert JR. | Officer | 3300 A South Seacrest Blvd, Boynton Beach, FL, 33435 |
Kurman Adrianne | Officer | 3300 A South Seacrest Blvd, Boynton Beach, FL, 33435 |
Name | Role | Address |
---|---|---|
Ruconich John C | Treasurer | 3300 A South Seacrest Blvd, Boynton Beach, FL, 33435 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000111815 | EJS PROJECT | ACTIVE | 2018-10-15 | 2028-12-31 | No data | 700 WEST ATLANTIC AVE, DELRAY BEACH, FL, 33444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | 3300 A South Seacrest Blvd, Boynton Beach, FL 33435 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-26 | 3300 A South Seacrest Blvd, Boynton Beach, FL 33435 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-26 | 3300 A South Seacrest Blvd, Boynton Beach, FL 33435 | No data |
AMENDMENT | 2017-11-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-09-21 |
Amendment | 2017-11-27 |
ANNUAL REPORT | 2017-08-08 |
ANNUAL REPORT | 2016-05-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State