Entity Name: | JUNO BY THE SEA NORTH CONDOMINIUM ASSOCIATION (THE TOWER), 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: | 31 Jan 1973 (52 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 15 Feb 2021 (4 years ago) |
Document Number: | 725426 |
FEI/EIN Number |
591533490
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 840 OCEAN DRIVE, JUNO BEACH, FL, 33408, US |
Mail Address: | 840 OCEAN DRIVE, JUNO BEACH, FL, 33408, US |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Weisner David | President | 840 Ocean Drive #705, Juno Beach, FL, 33408 |
MANGANELLI JOHN | Secretary | 84O Ocean Drive, Juno Beach, FL, 33408 |
Paps Betty | Treasurer | 840 Ocean Drive #1002, Juno Beach, FL, 33408 |
LARZELERE WILLIAM | Director | 84O Ocean Drive, Juno Beach, FL, 33408 |
Hertz Allison LEsq. | Agent | 9121 North Military Trail, Suite 200, Palm Beach Gardens, FL, 33410 |
DICHIARO ANTHONY | Vice President | 840 OCEAN DRIVE #802, JUNO BEACH, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-25 | Hertz, Allison L., Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-25 | 9121 North Military Trail, Suite 200, Palm Beach Gardens, FL 33410 | - |
AMENDED AND RESTATEDARTICLES | 2021-02-15 | - | - |
AMENDMENT | 2019-09-25 | - | - |
AMENDED AND RESTATEDARTICLES | 2004-04-27 | - | - |
AMENDED AND RESTATEDARTICLES | 1995-02-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-01-30 |
Amended and Restated Articles | 2021-02-15 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-02-28 |
Amendment | 2019-09-25 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-02-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State