Search icon

JUPITER SOUND COVE, INC. - Florida Company Profile

Company Details

Entity Name: JUPITER SOUND COVE, 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: 04 Nov 1980 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Dec 1990 (34 years ago)
Document Number: 754977
FEI/EIN Number 650075850

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

Address: 19491 HARBOR ROAD SOUTH, JUPITER, FL, 33469, US
Mail Address: 19491 HARBOR ROAD SOUTH, JUPITER, FL, 33469, US
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bunting Clinton Vice President 19473 HARBOR RD S, JUPITER, FL, 33469
Bunting Clinton Director 19473 HARBOR RD S, JUPITER, FL, 33469
THOMAS CHRISTOPHER Treasurer 19469 HARBOR RD S, JUPITER, FL, 33469
THOMAS CHRISTOPHER Director 19469 HARBOR RD S, JUPITER, FL, 33469
Galant Kevin Secretary 19485 HARBOR RD S, JUPITER, FL, 33469
Galant Kevin Director 19485 HARBOR RD S, JUPITER, FL, 33469
Frawley Tarah President 19491 Harbor Rd S, Jupiter, FL, 33469
Frawley Tarah Director 19491 Harbor Rd S, Jupiter, FL, 33469
Frawley Tarah Agent 19491 HARBOR RD. S., JUPITER, FL, 33469

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-18 Frawley, Tarah -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 19491 HARBOR ROAD SOUTH, JUPITER, FL 33469 -
CHANGE OF MAILING ADDRESS 2016-04-30 19491 HARBOR ROAD SOUTH, JUPITER, FL 33469 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 19491 HARBOR RD. S., JUPITER, FL 33469 -
AMENDMENT 1990-12-10 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-19
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-03-02
AMENDED ANNUAL REPORT 2016-06-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State