Search icon

JUPITER PLANTATION HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: JUPITER PLANTATION HOMEOWNERS 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: 30 Mar 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jun 2024 (a year ago)
Document Number: 742255
FEI/EIN Number 591891960

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

Address: 825 CENTER STREET, JUPITER, FL, 33458, US
Mail Address: Jupiter Plantation c/o Capital Realty Advi, 600 Sandtree Drive, Palm Beach Gardens, FL, 33403, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Seng Bill Treasurer 825 Center Street #19A, Jupiter, FL, 33458
Allison Marylou President 825 Center Street #19C, Jupiter, FL, 33458
LLorens Jose Vice President 825 CENTER STREET #5B, JUPITER, FL, 33458
Hurley Andrea Secretary 825 CENTER STREET #43D, JUPITER, FL, 33458
Shipley Gina Director 825 CENTER STREET #25C, JUPITER, FL, 33458
Bachove Evan Agent 4440 PGA Boulevard, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2024-06-03 - -
REGISTERED AGENT ADDRESS CHANGED 2023-11-09 4440 PGA Boulevard, #308, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT NAME CHANGED 2023-11-09 Bachove, Evan -
CHANGE OF MAILING ADDRESS 2023-11-09 825 CENTER STREET, JUPITER, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-13 825 CENTER STREET, JUPITER, FL 33458 -
CANCEL ADM DISS/REV 2006-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 1998-03-18 - -
REINSTATEMENT 1986-02-17 - -

Documents

Name Date
Amendment 2024-06-03
ANNUAL REPORT 2024-02-01
AMENDED ANNUAL REPORT 2023-11-09
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State