Entity Name: | JUVENILES IN TRANSITION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 16 Dec 2014 (10 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | N14000011498 |
FEI/EIN Number | 47-2611715 |
Address: | 2719 Hollywood Blvd., Hollywood, FL, 33020, US |
Mail Address: | 2649 Van Buren, Hollywood, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pappas Noah | Agent | 1489 sw 119th ave., Pembroke Pines, FL, 33025 |
Name | Role | Address |
---|---|---|
BUMPUS WILLIAM W | President | 2649 Van Buren, Hollywood, FL, 33020 |
Name | Role | Address |
---|---|---|
BUMPUS WILLIAM W | Director | 2649 Van Buren, Hollywood, FL, 33020 |
PAPPAS NOAH | Director | 1489 SW 119TH AVE, PEMBROKE PINES, FL, 33025 |
Smith Kelly J | Director | 1839 Plunkett, Hollywood, FL, 33020 |
Name | Role | Address |
---|---|---|
PAPPAS NOAH | Secretary | 1489 SW 119TH AVE, PEMBROKE PINES, FL, 33025 |
Name | Role | Address |
---|---|---|
Smith Kelly J | Treasurer | 1839 Plunkett, Hollywood, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-05 | 2719 Hollywood Blvd., A-1170, Hollywood, FL 33020 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-05 | 2719 Hollywood Blvd., A-1170, Hollywood, FL 33020 | No data |
REGISTERED AGENT NAME CHANGED | 2016-03-20 | Pappas, Noah | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-20 | 1489 sw 119th ave., Pembroke Pines, FL 33025 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-20 |
ANNUAL REPORT | 2015-05-01 |
Domestic Non-Profit | 2014-12-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State