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 |
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 |
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 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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