Search icon

J. P. T. QUARTERBACK CLUB, INC.

Company Details

Entity Name: J. P. T. QUARTERBACK CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 Mar 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Jul 2016 (9 years ago)
Document Number: N94000001077
FEI/EIN Number 65-0471343
Address: 10600 RIVERSIDE DRIVE, CORAL SPRINGS, FL 33071
Mail Address: PO BOX 772193, CORAL SPRINGS, FL 33077
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Joselin, Anne A Agent 7208 SW 4th Street, North Lauderdale, FL 33068

Treasurer

Name Role Address
McCurley, Petina Treasurer 9222 W Atlantic Blvd, Apt 1331 Coral Springs, FL 33071

Vice President

Name Role Address
Flowers, Eblin M Vice President 943 Harbor Inn Dr, Coral Springs, FL 33071

President

Name Role Address
Joselin, Anne President 7208 SW 4 St, North Lauderdale, FL 33068

Secretary

Name Role Address
Thompson, Daisha S Secretary 9294 NW 13th Place, Coral Springs, FL 33071

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-09-02 Joselin, Anne A No data
REGISTERED AGENT ADDRESS CHANGED 2022-09-02 7208 SW 4th Street, North Lauderdale, FL 33068 No data
AMENDMENT 2016-07-08 No data No data
CHANGE OF MAILING ADDRESS 2009-07-01 10600 RIVERSIDE DRIVE, CORAL SPRINGS, FL 33071 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 10600 RIVERSIDE DRIVE, CORAL SPRINGS, FL 33071 No data
REINSTATEMENT 2005-01-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
AMENDMENT 1994-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-08-14
ANNUAL REPORT 2023-07-29
ANNUAL REPORT 2022-09-02
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-02-24
AMENDED ANNUAL REPORT 2019-07-09
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-08
Amendment 2016-07-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State