Search icon

SEMINOLE LANDING ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SEMINOLE LANDING ASSOCIATION, 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: 22 Jan 1973 (52 years ago)
Document Number: 725335
FEI/EIN Number 591593838

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: c/o Jupiter Management, LLC, 1340 US Highway One, Jupiter, FL, 33469, US
Mail Address: c/o Jupiter Management, LLC, 1340 US Highway One, Jupiter, FL, 33469, US
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON NANCY Vice President C/O Jupiter Management LLC, Jupiter, FL, 33469
Martin Patrick Secretary C/O Jupiter Management LLC, Jupiter, FL, 33469
SIMON AARON Treasurer c/o Jupiter Management, LLC, Jupiter, FL, 33469
ZOLMAN GREG President c/o Jupiter Management, LLC, Jupiter, FL, 33469
O'Leary Nan At c/o Jupiter Management, LLC, Jupiter, FL, 33469
O'Leary Nan L c/o Jupiter Management, LLC, Jupiter, FL, 33469
Ross Deborah LEsq. Agent c/o Ross Earle Bonan & Ensor, P.A., Stuart, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 c/o Jupiter Management, LLC, 1340 US Highway One, Ste. 102, Jupiter, FL 33469 -
CHANGE OF MAILING ADDRESS 2021-04-27 c/o Jupiter Management, LLC, 1340 US Highway One, Ste. 102, Jupiter, FL 33469 -
REGISTERED AGENT NAME CHANGED 2016-11-03 Ross, Deborah L, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2016-11-03 c/o Ross Earle Bonan & Ensor, P.A., 789 SW Federal Hwy, Suite 101, Stuart, FL 34994 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
AMENDED ANNUAL REPORT 2023-10-04
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-04
AMENDED ANNUAL REPORT 2016-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State