Search icon

JOHN PAUL II PROJECT, INC.

Company Details

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

Agent

Name Role Address
Bowman, George, Scheb, Kimbrough, Koach & Agent 2750 Ringling Boulevard, Suite 3, Sarasota, FL, 34237

Director

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

Events

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

Documents

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