Entity Name: | JUPITER VILLAGE PHASE IX 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) |
Document Number: | 755563 |
FEI/EIN Number |
592328856
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4227 NORTHLAKE BLVD, PALM BEACH GARDENS, FL, 33410, US |
Mail Address: | 4227 NORTHLAKE BLVD, PALM BEACH GARDENS, FL, 33410, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NICHOLS TOM | Treasurer | 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410 |
Trauth Kristin | Vice President | 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410 |
Shutterly Martin | Director | 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410 |
Grove Joshua | President | 4227 NORTHLAKE BLVD, PALM BEACH GARDENS, FL, 33410 |
Harwood Neil | Director | 4227 NORTHLAKE BLVD, PALM BEACH GARDENS, FL, 33410 |
Owen Matthew | Director | 4227 NORTHLAKE BLVD, PALM BEACH GARDENS, FL, 33410 |
IGLESIAS LAW GROUP, P.A. | Agent | - |
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 | 2017-06-05 | 4227 NORTHLAKE BLVD, PALM BEACH GARDENS, FL 33410 | - |
CHANGE OF MAILING ADDRESS | 2017-06-05 | 4227 NORTHLAKE BLVD, PALM BEACH GARDENS, FL 33410 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
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 |
Reg. Agent Change | 2017-06-05 |
ANNUAL REPORT | 2017-04-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State