Entity Name: | JUPITER VILLAGE PHASE VII 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: | 31 Mar 2016 (9 years ago) |
Document Number: | 755561 |
FEI/EIN Number |
592250593
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 185 E INDIANTOWN RD, STE 127, JUPITER, FL, 33477 |
Mail Address: | 185 E INDIANTOWN RD, STE 127, JUPITER, FL, 33477 |
ZIP code: | 33477 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bullard Julie | boar | 157 Rosewood Cir, Jupiter, FL |
Zepeda Andy | President | 102 Greenbriar Dr, jupiter, FL, 33458 |
Jefferson Dave | boar | 129 Rosewood Cir, Jupiter, FL, 33458 |
Fischer Anna | boar | 137 Rosewood Cir, Jupiter, FL, 33458 |
PAPAGEORGE TERRI | Agent | 185 E. INDIANTOWN RD., JUPITER, FL, 33477 |
Mcclenan Josh | Vice President | 105 Rosewood Cir, JUPITER, FL, 33458 |
Vella Adam | Treasurer | 107 Rosewood Cir, Jupiter, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-03-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-31 | PAPAGEORGE, TERRI | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-06-18 | 185 E INDIANTOWN RD, STE 127, JUPITER, FL 33477 | - |
CHANGE OF MAILING ADDRESS | 2003-06-18 | 185 E INDIANTOWN RD, STE 127, JUPITER, FL 33477 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-09-04 | 185 E. INDIANTOWN RD., STE 127, JUPITER, FL 33477 | - |
REINSTATEMENT | 1984-11-27 | - | - |
INVOLUNTARILY DISSOLVED | 1981-12-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-05-07 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-06-17 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-01-30 |
REINSTATEMENT | 2016-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State