Search icon

THE JUPITER DUNES CONDOMINIUM 'A' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE JUPITER DUNES CONDOMINIUM 'A' 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)
Last Event: REINSTATEMENT
Event Date Filed: 24 Mar 1995 (30 years ago)
Document Number: 748296
FEI/EIN Number 592069166

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

Address: c/o Harbor Management of South Florida, In, 641 University Blvd,, JUPITER, FL, 33458, US
Mail Address: c/o Harbor Management of South Florida, In, 641 University Blvd,, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMOTTA LEW Vice President c/o Harbor Management of South Florida, In, JUPITER, FL, 33458
Collins Fred President c/o Harbor Management of South Florida, In, JUPITER, FL, 33458
Wright Robert Director c/o Harbor Management of South Florida, In, JUPITER, FL, 33458
Finnegan Lou Treasurer c/o Harbor Management of South Florida, In, JUPITER, FL, 33458
WASSERSTEIN, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-27 c/o Harbor Management of South Florida, Inc., 641 University Blvd,, Ste. 205, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2020-04-27 c/o Harbor Management of South Florida, Inc., 641 University Blvd,, Ste. 205, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2017-03-28 Wasserstein, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2017-03-28 301 Yamato Road, Suite 2199, Boca Raton, FL 33431 -
REINSTATEMENT 1995-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-28
Reg. Agent Change 2017-03-24
ANNUAL REPORT 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State