Search icon

THE JUPITER DUNES PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE JUPITER DUNES PROPERTY OWNERS 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: 31 Jul 1979 (46 years ago)
Document Number: 748295
FEI/EIN Number 592069167

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

Address: C/O REALTIME PROPERTY MANAGEMENT OF SO FL,, 612 N. Orange Avenue, JUPITER, FL, 33458, US
Mail Address: C/O REALTIME PROPERTY MANAGEMENT OF SO FL,, 612 N. Orange Avenue, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shain Steven President C/O REALTIME PROPERTY MANAGEMENT OF SO FL,, JUPITER, FL, 33458
Rywelski Chris Vice President C/O REALTIME PROPERTY MANAGEMENT OF SO FL,, JUPITER, FL, 33458
Edwards Michael Treasurer C/O REALTIME PROPERTY MANAGEMENT OF SO FL,, JUPITER, FL, 33458
Mears Richard Secretary C/O REALTIME PROPERTY MANAGEMENT OF SO FL,, JUPITER, FL, 33458
Finnegan Lou Director C/O REALTIME PROPERTY MANAGEMENT OF SO FL,, JUPITER, FL, 33458
Wasserstein, PA Agent 301 Yamato Rd, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 C/O REALTIME PROPERTY MANAGEMENT OF SO FL, LLC, 612 N. Orange Avenue, Suite C4, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2023-03-02 C/O REALTIME PROPERTY MANAGEMENT OF SO FL, LLC, 612 N. Orange Avenue, Suite C4, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2020-04-30 Wasserstein, PA -
REGISTERED AGENT ADDRESS CHANGED 2020-04-30 301 Yamato Rd, Suite 2199, Boca Raton, FL 33431 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000314063 TERMINATED 1000000091303 22849 00033 2008-09-09 2028-09-24 $ 26,786.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J08000104167 TERMINATED 1000000075065 22485 01931 2008-03-06 2028-03-26 $ 2,915.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-20
Reg. Agent Change 2017-07-11
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4711387106 2020-04-13 0455 PPP 401 N US HWY A1A, JUPITER, FL, 33477-4506
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61200
Loan Approval Amount (current) 63882.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JUPITER, PALM BEACH, FL, 33477-4506
Project Congressional District FL-21
Number of Employees 18
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64491.16
Forgiveness Paid Date 2021-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State