Search icon

JAMAICANS OF THE PALM BEACHES, INC.

Company Details

Entity Name: JAMAICANS OF THE PALM BEACHES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 08 Jun 1992 (33 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 25 Apr 2019 (6 years ago)
Document Number: N49294
FEI/EIN Number 65-0348218
Address: 9088 Reed Drive, Palm Beach Gardens, FL 33410
Mail Address: 9088 Reed Drive, Palm Beach Gardens, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
KENTON, HOPETON Agent 3953 San Anselmo Dr, C, Lake Worth Beach, FL 33467

President

Name Role Address
Clarke, Delcie President 9088 Reed Drive, Palm Beach Gardens, FL 33410
CLARKE, DELCIE President 9088 REED DRIVE, PALM BEACH GARDENS, FL 33410
BODDEN, MARCIA President 1601 40th Street, WEST PALM BEACH, FL 33407

1st Vice President

Name Role Address
Brown, Denise 1st Vice President 8585 Pluto Terrace, West Palm Beach, FL 33403

2nd Vice President

Name Role Address
Clarke, Theresa 2nd Vice President 9088 Reed Drive, Palm Beach Gardens, FL 33410

Secretary

Name Role Address
Clarke, Rachael L Secretary 9088 Reed Drive, Palm Beach Gardens, FL 33410

Asst. Secretary

Name Role Address
Clarke, Rachael Asst. Secretary 9088 Reed Drive, Palm Beach Gardens, FL 33410
Bunche, Kimberly Asst. Secretary 607 25th Street, WEST PALM BEACH, FL 33407

Liason

Name Role Address
Brown, Sheila Liason 3155 EL CAMINO REAL, WEST PALM BEACH, FL 33409

Treasurer

Name Role Address
KENTON, HOPETON Treasurer 3958 SAN ANSELMO DRIVE, APT. C, LAKE WORTH, FL 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000096444 PLEASANT CITY ALL - CARE HEALTH CENTER EXPIRED 2011-09-30 2016-12-31 No data 408 17TH STREET, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-19 9088 Reed Drive, Palm Beach Gardens, FL 33410 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 9088 Reed Drive, Palm Beach Gardens, FL 33410 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-05 3953 San Anselmo Dr, C, Lake Worth Beach, FL 33467 No data
RESTATED ARTICLES 2019-04-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-25 KENTON, HOPETON No data
REINSTATEMENT 2004-03-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
AMENDMENT 2000-06-01 No data No data
REINSTATEMENT 1998-01-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-02
Restated Articles 2019-04-25
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State