Search icon

JUPITER COVE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: JUPITER COVE CONDOMINIUM 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: 29 Oct 1979 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Sep 2013 (12 years ago)
Document Number: 749552
FEI/EIN Number 592062311

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

Address: 1450 Jupiter Cove Drive, Jupiter, FL, 33469, US
Mail Address: Jupiter Cove Condominium Association ,INC, 1450 Jupiter Cove Dr,, Jupiter, FL, 33469, US
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LaSpina John Director Jupiter Cove Condominium Association, Inc., Jupiter, FL, 33469
Jordan Michael Secretary 1450 Jupiter Cove Drive, Jupiter, FL, 33469
Leslie-Schuemann Laura Vice President Jupiter Cove Condominium Association, Inc., Jupiter, FL, 33469
Leslie-Schuemann Laura President Jupiter Cove Condominium Association, Inc., Jupiter, FL, 33469
Chevrette Normand Treasurer 1450 Jupiter Cove Drive, Jupiter, FL, 33469
Sachs, Sax Caplan 6111 Broken Sound Parkwa Agent 6111 Broken Sound Parkway NW Suite 200 Boc, Boca Raton, FL, 33487
Magrogan William RJr. President Jupiter Cove Condominium Association, Inc., JUPITER, FL, 33469
Dempsey David Director Jupiter Cove Condominium Association ,INC, Jupiter, FL, 33469

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08093900292 JUPITER COVE YACHT CLUB AND MARINA EXPIRED 2008-04-02 2013-12-31 - C/O SUNRISE MGMT CO. OF THE PALM BEACHES, 1061 E. INDIANTOWN ROAD, STE. 410, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-04 1450 Jupiter Cove Drive, Jupiter, FL 33469 -
CHANGE OF MAILING ADDRESS 2019-03-04 1450 Jupiter Cove Drive, Jupiter, FL 33469 -
REGISTERED AGENT NAME CHANGED 2019-03-04 Sachs, Sax Caplan 6111 Broken Sound Parkway NW Suite 200 Boca Raton Fl. 33487 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-04 6111 Broken Sound Parkway NW Suite 200 Boca Raton Fl. 33487, Boca Raton, FL 33487 -
AMENDMENT 2013-09-09 - -

Court Cases

Title Case Number Docket Date Status
RONALD J. PERHOLTZ, Appellant(s) v. JUPITER COVE CONDOMINIUM ASSOCIATION, INC., Appellee(s). 4D2024-2887 2024-11-12 Open
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502024CA002066

Parties

Name Ronald J. Perholtz
Role Appellant
Status Active
Representations William Hoffman Pincus, Melanie Loretta Campbell
Name JUPITER COVE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Joshua A Goldstein, Ryan Stanley Kelly, II, Therese Ann Savona
Name Hon. Maxine D Cheesman
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Letter
Subtype Acknowledgment Letter
Description Amended
View View File
Docket Date 2024-11-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-11-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's December 23, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-12-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jupiter Cove Condominium Association, Inc.
Docket Date 2024-11-22
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief --1,054 pages
On Behalf Of Ronald J. Perholtz
Docket Date 2024-11-22
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Ronald J. Perholtz
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-07
AMENDED ANNUAL REPORT 2023-07-05
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-24
Reg. Agent Change 2016-07-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State