Entity Name: | SECTION 33 PROPERTY OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Jan 1974 (51 years ago) |
Date of dissolution: | 01 May 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 May 2021 (4 years ago) |
Document Number: | 728317 |
FEI/EIN Number |
651155260
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13333 182ND COURT, N, JUPITER, FL, 33478, US |
Mail Address: | 18710 134th way north, JUPITER, FL, 33478, US |
ZIP code: | 33478 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSEN THOMAS | Secretary | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL, 32312 |
WANG PING | Treasurer | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL, 32312 |
GLUCK JASON | President | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL, 32312 |
GRAHAM LAURA | Vice President | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL, 32312 |
URS AGENTS, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-05-01 | - | - |
CHANGE OF MAILING ADDRESS | 2017-06-06 | 13333 182ND COURT, N, JUPITER, FL 33478 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-30 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
REGISTERED AGENT NAME CHANGED | 2017-05-30 | URS AGENTS, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-05-01 | 13333 182ND COURT, N, JUPITER, FL 33478 | - |
REINSTATEMENT | 2000-01-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1989-06-09 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
REINSTATEMENT | 1984-03-22 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-05-01 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-04-26 |
Reg. Agent Change | 2017-05-30 |
ANNUAL REPORT | 2017-04-28 |
Reg. Agent Resignation | 2017-03-13 |
ANNUAL REPORT | 2016-03-08 |
AMENDED ANNUAL REPORT | 2015-09-02 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State