Search icon

JUPITER MEDICAL CENTER COLLABORATIVE, INC.

Company Details

Entity Name: JUPITER MEDICAL CENTER COLLABORATIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 04 Aug 2015 (10 years ago)
Date of dissolution: 09 Oct 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Oct 2023 (a year ago)
Document Number: N15000007673
FEI/EIN Number 47-4731137
Address: 1210 S. OLD DIXIE HIGHWAY, JUPITER, FL, 33458, US
Mail Address: 1210 S. OLD DIXIE HIGHWAY, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
NRAI SERVICES, INC. Agent

Secretary

Name Role Address
Seeley Steven Secretary 1210 S. OLD DIXIE HIGHWAY, JUPITER, FL, 33458

Treasurer

Name Role Address
Hocking Dale Treasurer 1210 S. OLD DIXIE HIGHWAY, JUPITER, FL, 33458

President

Name Role Address
Rastogi Amit M.D. President 1210 S. OLD DIXIE HIGHWAY, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000015174 JUPITER MEDICAL CENTER HEALTH NETWORK EXPIRED 2017-02-10 2022-12-31 No data 1210 S. DIXIE HWY., JUPTITER, FL, 33458

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-10-09 No data No data
REGISTERED AGENT NAME CHANGED 2020-03-05 NRAI SERVICES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-05 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
Voluntary Dissolution 2023-10-09
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-06-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-20
Reg. Agent Change 2020-03-05
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State