Entity Name: | THE JEANETTE MCCORMACK REFUGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Mar 1991 (34 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Jun 2019 (6 years ago) |
Document Number: | N42680 |
FEI/EIN Number |
650338320
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 525 SE 6TH AVE, DELRAY BEACH, FL, 33483, US |
Mail Address: | 525 SE 6TH AVE, DELRAY BEACH, FL, 33483, US |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRUBB JAMES | President | 525 SE 6TH AVE, DELRAY BEACH, FL, 33483 |
GRUBB JAMES | Director | 525 SE 6TH AVE, DELRAY BEACH, FL, 33483 |
STOUT-BELZESKI ELAINE | Secretary | 525 SE 6TH AVE, DELRAY BEACH, FL, 33483 |
STOUT-BELZESKI ELAINE | Director | 525 SE 6TH AVE, DELRAY BEACH, FL, 33483 |
Grubb Molly F | Director | 7566 Northtree Club Dr, Lake Worth, FL, 33467 |
GRUBB JAMES | Agent | 525 SE 6TH AVE, DELRAY BEACH, FL, 33483 |
Lewis Renee | dire | 9340 Birmingham Drive, Palm Beach Gardens, FL, 334105926 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-06-06 | 525 SE 6TH AVE, DELRAY BEACH, FL 33483 | - |
REGISTERED AGENT NAME CHANGED | 2019-06-06 | GRUBB, JAMES | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-06 | 525 SE 6TH AVE, DELRAY BEACH, FL 33483 | - |
AMENDMENT | 2019-06-06 | - | - |
CHANGE OF MAILING ADDRESS | 2019-06-06 | 525 SE 6TH AVE, DELRAY BEACH, FL 33483 | - |
REINSTATEMENT | 2000-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-03-11 |
Amendment | 2019-06-06 |
Reg. Agent Change | 2019-05-30 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-04-07 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State