Entity Name: | JUPITER INLET BEACH CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Mar 1966 (59 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 May 1998 (27 years ago) |
Document Number: | 710599 |
FEI/EIN Number |
591146317
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 244 OCEAN DRIVE, TEQUESTA, FL, 33469, US |
Mail Address: | c/o Community Financials Inc, 185 E Indiantown Road, Suite 127, Jupiter, FL, 33477, US |
ZIP code: | 33469 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith Shannon | Hous | 185 E Indiantown Rd #127, Jupiter, FL, 33477 |
Tassell David | President | 185 E Indiantown Rd #127, Jupiter, FL 3347, Jupiter, FL, 33477 |
Methfessel John | Vice President | 185 E Indiantown Rd #127, Jupiter, FL, 33477 |
Swain Jane | Secretary | 185 E Indiantown Rd #127, Jupiter, FL, 33477 |
Prus Jen | Treasurer | 185 E Indiantown Rd #127, Jupiter, FL, 33477 |
Blackmon Kristin | Member | 185 E Indiantown Rd #127, Jupiter, FL, 33477 |
COMMUNITY FINANCIALS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-28 | 244 OCEAN DRIVE, TEQUESTA, FL 33469 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-28 | Rausch, Ted | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-28 | Accounting Department, Inc., 185 E Indiantown Road, Suite 127, JUPITER, FL 33477 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-05-22 | 244 OCEAN DRIVE, TEQUESTA, FL 33469 | - |
AMENDMENT | 1998-05-08 | - | - |
NAME CHANGE AMENDMENT | 1967-06-30 | JUPITER INLET BEACH CLUB, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-03-24 |
AMENDED ANNUAL REPORT | 2021-09-22 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-04-16 |
AMENDED ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2017-02-23 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State