Search icon

JUPITER VILLAGE PHASE IV HOMEOWNERS ASSOCIATION,INC. - Florida Company Profile

Company Details

Entity Name: JUPITER VILLAGE PHASE IV 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: 16 Dec 1980 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 1984 (40 years ago)
Document Number: 755558
FEI/EIN Number 592105290

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

Key Officers & Management

Name Role Address
CLARK PHYLLIS President 4227 NORTHLAKE BOULEVARD, PALM BEACH GARDENS, FL, 33410
Miller Erica Vice President 4227 NORTHLAKE BOULEVARD, PALM BEACH GARDENS, FL, 33410
Pardis Joseph Director 4227 NORTHLAKE BOULEVARD, PALM BCH GARDENS, FL, 33410
IGLESIAS LAW GROUP, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-07 IGLESIAS LAW GROUP, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 15800 PINES BOULEVARD STE 303, PEMBROKE PINES, FL 33027 -
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 1984-12-06 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-29
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: 02 Apr 2025

Sources: Florida Department of State