Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
THELMA B. PITTMAN JUPITER PRE-SCHOOL, INC.
Filing Information
710249
59-1141608
01/25/1966
FL
ACTIVE
AMENDMENT
11/19/2012
NONE
Principal Address
Changed: 08/03/2006
17593 CINQUEZ PARK ROAD, W.
JUPITER, FL 33458
JUPITER, FL 33458
Changed: 08/03/2006
Mailing Address
Changed: 08/03/2006
17593 CINQUEZ PARK ROAD, W.
JUPITER, FL 33458
JUPITER, FL 33458
Changed: 08/03/2006
Registered Agent Name & Address
Thelma B Pittman Jupiter Preschool
Name Changed: 03/04/2022
Address Changed: 03/05/2021
17593 Cinquez Park Road West
Jupiter, FL 33458
Jupiter, FL 33458
Name Changed: 03/04/2022
Address Changed: 03/05/2021
Officer/Director Detail
Name & Address
Title D, S
MAGROGAN, PATRICIA
Title D, C, President
ZEMEK, JUDY
Title Director
Howard, Thomas
Title Director
Palermo, Stephen J
Title Director
Morosco, Catherine
Title Director
Boyhan, Thomas R
Title Director
DeAllie, Sandra
Title Director
Davis, Jim
Title Director
Davis, Kim
Title D, S
MAGROGAN, PATRICIA
12 WEST RIVERSIDE DRIVE
TEQUESTA, FL 33469
TEQUESTA, FL 33469
Title D, C, President
ZEMEK, JUDY
256 BRIER CIRCLE
JUPITER, FL 33458
JUPITER, FL 33458
Title Director
Howard, Thomas
14221 Paradise Point Rd
Palm Beach Gardens, FL 33410
Palm Beach Gardens, FL 33410
Title Director
Palermo, Stephen J
105 Brier Circle
Jupiter, FL 33458
Jupiter, FL 33458
Title Director
Morosco, Catherine
1424 Seabrook Road
Jupiter, FL 33469
Jupiter, FL 33469
Title Director
Boyhan, Thomas R
19005 Talon Way
Jupiter, FL 33458
Jupiter, FL 33458
Title Director
DeAllie, Sandra
331 Toney Penna Drive
Jupiter, FL 33458
Jupiter, FL 33458
Title Director
Davis, Jim
3063 Mainsail Circle
Jupiter, FL 33477
Jupiter, FL 33477
Title Director
Davis, Kim
3063 Mainsail Circle
Jupiter, FL 33477
Jupiter, FL 33477
Annual Reports
Report Year | Filed Date |
2022 | 03/04/2022 |
2023 | 04/12/2023 |
2024 | 04/30/2024 |
Document Images