Search icon

JUPITER LAKES TOWNHOMES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: JUPITER LAKES TOWNHOMES 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: 24 Mar 1980 (45 years ago)
Document Number: 751683
FEI/EIN Number 592170025

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

Address: C/O Realtime Property Management of South, 612 N. Orange Avenue, Jupiter, FL, 33458, US
Mail Address: C/O Realtime Property Management of South, 612 N. Orange Avenue, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORIDA ASSOCIATION ATTORNEYS Agent 11891 US HIGHWAY 1 NORTH #100, NORTH PALM BEACH, FL, 33408
Hedlesky Allison President C/O Realtime Property Management of South, Jupiter, FL, 33458
DeRosa Gena Vice President C/O Realtime Property Management of South, Jupiter, FL, 33458
Miele Mike Treasurer C/O Realtime Property Management of South, Jupiter, FL, 33458
Priola Laura Secretary C/O Realtime Property Management of South, Jupiter, FL, 33458
Szczesny Marcia Director C/O Realtime Property Management of South, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 C/O Realtime Property Management of South Florida, LLC, 612 N. Orange Avenue, Suite C4, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2023-03-02 C/O Realtime Property Management of South Florida, LLC, 612 N. Orange Avenue, Suite C4, Jupiter, FL 33458 -
REGISTERED AGENT NAME CHANGED 2021-03-29 FLORIDA ASSOCIATION ATTORNEYS -
REGISTERED AGENT ADDRESS CHANGED 2021-03-29 11891 US HIGHWAY 1 NORTH #100, NORTH PALM BEACH, FL 33408 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-02
Reg. Agent Change 2021-03-29
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State