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 |
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 |
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 | - | - |
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