Search icon

BAYTOWNE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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