Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

JUPITERFARMS HORSEMEN'S ASSOCIATION, INC.

Filing Information
N96000002941 65-0672042 05/28/1996 06/01/1996 FL ACTIVE AMENDMENT 05/24/2022 NONE
Principal Address
9545 150th Ct N
JUPITER, FL 33458

Changed: 05/23/2024
Mailing Address
10152 Indiantown Rd. Box 208
JUPITER, FL 33478

Changed: 05/23/2024
Registered Agent Name & Address Hoffman, Mark
9545 150th Ct N
JUPITER, FL 33458

Name Changed: 04/11/2023

Address Changed: 04/11/2023
Officer/Director Detail Name & Address

Title BOARD MEMBER

JOHN, CLAUDIA
10152 Indiantown Rd. Box 208
JUPITER, FL 33478

Title BOARD MEMBER

BRANN, NANCY
10152 Indiantown Rd. Box 208
JUPITER, FL 33478

Title BOARD MEMBER

SVBODA-PITTS, KIM
10152 Indiantown Rd. Box 208
JUPITER, FL 33478

Title BOARD MEMBER

GUILLERY, MICHELLE
10152 Indiantown Rd. Box 208
JUPITER, FL 33478

Title BOARD MEMBER

MULE, NICOLE
10152 Indiantown Rd. Box 208
JUPITER, FL 33478

Title PRESIDENT

FINN, ROXANNE
10152 Indiantown Rd. Box 208
JUPITER, FL 33478

Title V. PRESIDENT

GERLACH, KELLY
10152 Indiantown Rd. Box 208
JUPITER, FL 33478

Title SECRETARY

CHARYK, JENNIFER
10152 Indiantown Rd. Box 208
JUPITER, FL 33478

Title TREASURER

HOFFMAN, MARK
10152 Indiantown Rd. Box 208
JUPITER, FL 33478

Annual Reports
Report YearFiled Date
2022 03/09/2022
2023 04/11/2023
2024 05/23/2024

Document Images
05/23/2024 -- ANNUAL REPORT View image in PDF format
04/11/2023 -- ANNUAL REPORT View image in PDF format
05/24/2022 -- Amendment View image in PDF format
03/09/2022 -- ANNUAL REPORT View image in PDF format
10/22/2021 -- Amendment View image in PDF format
07/09/2021 -- Amendment View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
12/03/2020 -- Off/Dir Resignation View image in PDF format
12/01/2020 -- Off/Dir Resignation View image in PDF format
04/30/2020 -- ANNUAL REPORT View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
04/23/2018 -- ANNUAL REPORT View image in PDF format
04/11/2017 -- ANNUAL REPORT View image in PDF format
04/21/2016 -- ANNUAL REPORT View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
04/14/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
08/03/2012 -- ANNUAL REPORT View image in PDF format
04/14/2012 -- ANNUAL REPORT View image in PDF format
08/02/2011 -- ANNUAL REPORT View image in PDF format
07/27/2011 -- ANNUAL REPORT View image in PDF format
05/11/2010 -- ANNUAL REPORT View image in PDF format
03/27/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
07/18/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/21/2005 -- ANNUAL REPORT View image in PDF format
02/25/2004 -- ANNUAL REPORT View image in PDF format
02/10/2003 -- ANNUAL REPORT View image in PDF format
04/17/2002 -- ANNUAL REPORT View image in PDF format
05/18/2001 -- ANNUAL REPORT View image in PDF format
05/16/2000 -- ANNUAL REPORT View image in PDF format
04/25/1999 -- ANNUAL REPORT View image in PDF format
06/25/1998 -- ANNUAL REPORT View image in PDF format
05/22/1997 -- ANNUAL REPORT View image in PDF format
05/28/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format