Entity Name: | JUPITERFARMS HORSEMEN'S ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 28 May 1996 (29 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 May 2022 (3 years ago) |
Document Number: | N96000002941 |
FEI/EIN Number | 65-0672042 |
Address: | 9545 150th Ct N, JUPITER, FL 33458 |
Mail Address: | 10152 Indiantown Rd. Box 208, JUPITER, FL 33478 |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hoffman, Mark | Agent | 9545 150th Ct N, JUPITER, FL 33458 |
Name | Role | Address |
---|---|---|
JOHN, CLAUDIA | BOARD MEMBER | 10152 Indiantown Rd. Box 208, JUPITER, FL 33478 |
BRANN, NANCY | BOARD MEMBER | 10152 Indiantown Rd. Box 208, JUPITER, FL 33478 |
SVBODA-PITTS, KIM | BOARD MEMBER | 10152 Indiantown Rd. Box 208, JUPITER, FL 33478 |
GUILLERY, MICHELLE | BOARD MEMBER | 10152 Indiantown Rd. Box 208, JUPITER, FL 33478 |
MULE, NICOLE | BOARD MEMBER | 10152 Indiantown Rd. Box 208, JUPITER, FL 33478 |
Name | Role | Address |
---|---|---|
FINN, ROXANNE | PRESIDENT | 10152 Indiantown Rd. Box 208, JUPITER, FL 33478 |
Name | Role | Address |
---|---|---|
GERLACH, KELLY | V. PRESIDENT | 10152 Indiantown Rd. Box 208, JUPITER, FL 33478 |
Name | Role | Address |
---|---|---|
CHARYK, JENNIFER | SECRETARY | 10152 Indiantown Rd. Box 208, JUPITER, FL 33478 |
Name | Role | Address |
---|---|---|
HOFFMAN, MARK | TREASURER | 10152 Indiantown Rd. Box 208, JUPITER, FL 33478 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-23 | 9545 150th Ct N, JUPITER, FL 33458 | No data |
CHANGE OF MAILING ADDRESS | 2024-05-23 | 9545 150th Ct N, JUPITER, FL 33458 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-11 | 9545 150th Ct N, JUPITER, FL 33458 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-11 | Hoffman, Mark | No data |
AMENDMENT | 2022-05-24 | No data | No data |
AMENDMENT | 2021-10-22 | No data | No data |
AMENDMENT | 2021-07-09 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-23 |
ANNUAL REPORT | 2023-04-11 |
Amendment | 2022-05-24 |
ANNUAL REPORT | 2022-03-09 |
Amendment | 2021-10-22 |
Amendment | 2021-07-09 |
ANNUAL REPORT | 2021-04-29 |
Off/Dir Resignation | 2020-12-03 |
Off/Dir Resignation | 2020-12-01 |
ANNUAL REPORT | 2020-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State