Entity Name: | JUPITER VILLAGE PHASE II HOMEOWNERS 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: | 27 Mar 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Feb 1995 (30 years ago) |
Document Number: | 751792 |
FEI/EIN Number |
592243571
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4227 NORTHLAKE BOULEVARD, PALM BEACH GARDENS, FL, 33410, US |
Mail Address: | 4227 NORTHLAKE BOULEVARD, PALM BEACH GARDENS, FL, 33410, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Shearer Sharon | Secretary | 4227 NORTHLAKE BOULEVARD, PALM BEACH GARDENS, FL, 33410 |
Hickman Therese | President | 4227 NORTHLAKE BOULEVARD, PALM BEACH GARDENS, FL, 33410 |
Hughes Gerilyn | Vice President | 4227 NORTHLAKE BOULEVARD, PALM BEACH GARDENS, FL, 33410 |
Shearer Monica | Treasurer | 4227 NORTHLAKE BOULEVARD, PALM BEACH GARDENS, FL, 33410 |
IGLESIAS LAW GROUP, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-02-07 | 15800 PINES BOULEVARD STE 303, PEMBROKE PINES, FL 33027 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-07 | IGLESIAS LAW GROUP, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-22 | 4227 NORTHLAKE BOULEVARD, PALM BEACH GARDENS, FL 33410 | - |
CHANGE OF MAILING ADDRESS | 2012-03-22 | 4227 NORTHLAKE BOULEVARD, PALM BEACH GARDENS, FL 33410 | - |
REINSTATEMENT | 1995-02-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REINSTATEMENT | 1992-04-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
REINSTATEMENT | 1984-12-10 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-24 |
Reg. Agent Change | 2019-02-07 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State