Entity Name: | JOHN PAUL II PROJECT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 09 Mar 2017 (8 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 Jun 2021 (4 years ago) |
Document Number: | N17000002560 |
FEI/EIN Number | 82-0751205 |
Address: | 802 E Grand River Ave, BRIGHTON, MI, 48116, US |
Mail Address: | P.O. BOX 1022, BRIGHTON, MI, 48116, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bowman, George, Scheb, Kimbrough, Koach & | Agent | 2750 Ringling Boulevard, Suite 3, Sarasota, FL, 34237 |
Name | Role | Address |
---|---|---|
Lee Robert E | Director | P.O. Box 1022, Brighton, MI, 48116 |
Dombrovski Adam | Director | P.O. BOX 1022, BRIGHTON, MI, 48116 |
MacDonald Joseph | Director | P.O. Box 1022, Brighton, MI, 48116 |
Tancinco Ramon | Director | P.O. BOX 1022, BRIGHTON, MI, 48116 |
Czyszek Szymon B | Director | P.O. BOX 1022, BRIGHTON, MI, 48116 |
MACDONALD CORINNE B | Director | P.O. Box 1022, Brighton, MI, 48116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-08 | Bowman, George, Scheb, Kimbrough, Koach & Chapman, P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-29 | 2750 Ringling Boulevard, Suite 3, Sarasota, FL 34237 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 802 E Grand River Ave, #3, BRIGHTON, MI 48116 | No data |
AMENDMENT | 2021-06-09 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-06-09 | 802 E Grand River Ave, #3, BRIGHTON, MI 48116 | No data |
AMENDMENT | 2017-06-19 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-29 |
Amendment | 2021-06-09 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-31 |
Amendment | 2017-06-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State