Search icon

JUDE AMERICAN FINANCIAL SERVICES, INC.

Company Details

Entity Name: JUDE AMERICAN FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Oct 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 1994 (30 years ago)
Document Number: P93000069236
FEI/EIN Number 65-0440498
Address: 8660 Cobblestone Point Cir, Boynton Beach, FL 33472
Mail Address: 8660 Cobblestone Point Cir, Boynton Beach, FL 33472
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
TARRY, FRANCIS J Agent 8660 Cobblestone Point Cir, Boynton Beach, FL 33472

Vice President

Name Role Address
TARRY, FRANCIS J Vice President 8660 Cobblestone Point Cir, Boynton Beach, FL 33472

Treasurer

Name Role Address
TARRY, FRANCIS J Treasurer 8660 Cobblestone Point Cir, Boynton Beach, FL 33472

Director

Name Role Address
TARRY, FRANCIS J Director 8660 Cobblestone Point Cir, Boynton Beach, FL 33472
TARRY, ANN Director 8660 Cobblestone Point Cir, Boynton Beach, FL 33472
TARRY, CINDY A Director 8660 Cobblestone Point Cir, Boynton Beach, FL 33472
TARRY, CLINTON A Director 8660 Cobblestone Point Cir, Boynton Beach, FL 33472
TARRY, FRANC J Director 8660 Cobblestone Point Cir, Boynton Beach, FL 33472
TARRY, BELINDA A Director 8660 Cobblestone Point Cir, Boynton Beach, FL 33472

President

Name Role Address
TARRY, ANN President 8660 Cobblestone Point Cir, Boynton Beach, FL 33472

Secretary

Name Role Address
TARRY, ANN Secretary 8660 Cobblestone Point Cir, Boynton Beach, FL 33472

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-02 8660 Cobblestone Point Cir, Boynton Beach, FL 33472 No data
CHANGE OF MAILING ADDRESS 2018-02-02 8660 Cobblestone Point Cir, Boynton Beach, FL 33472 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-02 8660 Cobblestone Point Cir, Boynton Beach, FL 33472 No data
REINSTATEMENT 1994-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State