Entity Name: | BAYTOWNE 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: | 12 Oct 1978 (46 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 May 2001 (24 years ago) |
Document Number: | 744567 |
FEI/EIN Number |
591861703
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, 1340 US Highway One, Jupiter, FL, 33469, US |
ZIP code: | 33469 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cembura Mike | President | c/o Jupiter Management LLC, Jupiter, FL, 33469 |
Barboni Jim | Vice President | c/o Jupiter Management LLC, Jupiter, FL, 33469 |
Rydberg Jerry | Treasurer | c/o Jupiter Management LLC, Jupiter, FL, 33469 |
Thomas Suzanne | Secretary | c/o Jupiter Management LLC, Jupiter, FL, 33469 |
Thomas Carolyn | Director | c/o Jupiter Management LLC, Jupiter, FL, 33469 |
Rembaum Jeffrey | Agent | Kaye Bender Rembaum, P.L., Pompano Beach, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-09-09 | Rembaum, Jeffrey | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-09 | Kaye Bender Rembaum, P.L., 1200 Park Central Blvd, South, Pompano Beach, FL 33064 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-15 | c/o Jupiter Management LLC, 1340 US Highway One, Ste102, Jupiter, FL 33469 | - |
CHANGE OF MAILING ADDRESS | 2021-04-15 | c/o Jupiter Management LLC, 1340 US Highway One, Ste102, Jupiter, FL 33469 | - |
AMENDMENT | 2001-05-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-09 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State