Entity Name: | JUPITER VILLAGE TOWN HOMES CONDOMINIUM 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: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 07 Dec 2009 (15 years ago) |
Document Number: | 755560 |
FEI/EIN Number |
592251711
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 185 E. INDIANTOWN RD., SUITE 127, JUPITER, FL, 33477, US |
Mail Address: | 185 E. INDIANTOWN RD., SUITE 127, JUPITER, FL, 33477, US |
ZIP code: | 33477 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUSSO DONALD | President | 115 Sherwood Circle, 26-C, Jupiter, FL, 33458 |
BOEHMER HOLLY | Secretary | 120 SHERWOOD CIRCLE, JUPITER, FL, 33458 |
KANTER ROBERT | Treasurer | 113 SHERWWOD CIR., JUPITER, FL, 33458 |
VORPAGEL CHANCELLOR | Vice President | 113 SHERWOOD CIRCLE, JUPITER, FL, 33458 |
PAPAGEORGE TERRI | Agent | 185 E. INDIANTOWN ROAD, JUPITER, FL, 33477 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2009-12-07 | JUPITER VILLAGE TOWN HOMES CONDOMINIUM ASSOCIATION, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-26 | 185 E. INDIANTOWN RD., SUITE 127, JUPITER, FL 33477 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-26 | PAPAGEORGE, TERRI | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-26 | 185 E. INDIANTOWN ROAD, SUITE 127, JUPITER, FL 33477 | - |
CHANGE OF MAILING ADDRESS | 2009-04-26 | 185 E. INDIANTOWN RD., SUITE 127, JUPITER, FL 33477 | - |
REINSTATEMENT | 1984-12-11 | - | - |
INVOLUNTARILY DISSOLVED | 1981-12-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-03-01 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-22 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State