Entity Name: | F.M.P.J.N., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 19 Jan 1993 (32 years ago) |
Document Number: | P93000003882 |
FEI/EIN Number | 65-0375592 |
Address: | 5025 sw 35 terrace, fort lauderdale, FL 33312 |
Mail Address: | 5025 sw 35 terrace, fort lauderdale, FL 33312 |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAYNOR, MARY R | Agent | 5025 sw 35 terrace, fort lauderdale, FL 33312 |
Name | Role | Address |
---|---|---|
RAYNOR, MARY R | President | 5025 sw 35 terrace, fort lauderdale, FL 33312 |
Name | Role | Address |
---|---|---|
NORTMANN, NANCY | Treasurer | 6019 SW 19 ST, MIRAMAR, FL 33023 |
Name | Role | Address |
---|---|---|
OLYMPIO, JACQUELIN | Vice President | 1931 NW 86 AVE, PEMBROKE PINES, FL 33024 |
Name | Role | Address |
---|---|---|
ORTIZ, PATRICIA | Secretary | 18147 SW 4 CT., PEMBROKE PINES, FL 33029 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-17 | 5025 sw 35 terrace, fort lauderdale, FL 33312 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-17 | 5025 sw 35 terrace, fort lauderdale, FL 33312 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-17 | 5025 sw 35 terrace, fort lauderdale, FL 33312 | No data |
REGISTERED AGENT NAME CHANGED | 2000-03-20 | RAYNOR, MARY R | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-18 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State