Search icon

THE JUPITER DUNES CONDOMINIUM B ASSOCIATION, INC - Florida Company Profile

Company Details

Entity Name: THE JUPITER DUNES CONDOMINIUM B 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: 25 Sep 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Mar 1995 (30 years ago)
Document Number: 754341
FEI/EIN Number 592115349

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
SCOTT BOB President C/O Harbor Management of South Florida, In, JUPITER, FL, 33458
ROMANSKI MARK Treasurer C/O Harbor Management of South Florida, In, JUPITER, FL, 33458
DOHERTY CHRISTINE Vice President C/O Harbor Management of South Florida, In, JUPITER, FL, 33458
Arnaud Jean Pierre Secretary C/O Harbor Management of South Florida, In, JUPITER, FL, 33458
BROWN NELSON C Director C/O Harbor Management of South Florida, In, JUPITER, FL, 33458
Bachove Evan Agent 4440 PGA Blvd, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-31 C/O Harbor Management of South Florida, Inc., 641 University Blvd, Suite 205, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2020-03-31 C/O Harbor Management of South Florida, Inc., 641 University Blvd, Suite 205, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2018-03-20 Bachove, Evan -
REGISTERED AGENT ADDRESS CHANGED 2018-03-20 4440 PGA Blvd, Palm Beach Gardens, FL 33410 -
REINSTATEMENT 1995-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State