Search icon

JUPITER DUNES CONDOMINIUM "C" ASSOCIATION, INC.

Company Details

Entity Name: JUPITER DUNES CONDOMINIUM "C" ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 Apr 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Aug 1991 (34 years ago)
Document Number: 757830
FEI/EIN Number 23-2606318
Address: 11621 Kew Gardens Ave, Suite 200, Palm Beach Gardens, FL 33410
Mail Address: 11621 Kew Gardens Ave, Suite 200, Palm Beach Gardens, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Copple, Ryan S., Esq. Agent 4455 Military Trail, Ste 200, Jupiter, FL 33458

President

Name Role Address
Rywelski, Nuala President 11621 Kew Gardens Ave, Suite 200 Palm Beach Gardens, FL 33410

Vice President

Name Role Address
David, Ronald Vice President 11621 Kew Gardens Ave, Suite 200 Palm Beach Gardens, FL 33410

Treasurer

Name Role Address
David, Ronald Treasurer 11621 Kew Gardens Ave, Suite 200 Palm Beach Gardens, FL 33410

Secretary

Name Role Address
LoPiccolo, Lisa Secretary 11621 Kew Gardens Avenue, Suite 200 Palm Beach Gardens, FL 33410

Director

Name Role Address
Moore, Cyndi Director 11621 Kew Gardens Ave, Suite 200 Palm Beach Gardens, FL 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-12 Copple, Ryan S., Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-12 4455 Military Trail, Ste 200, Jupiter, FL 33458 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 11621 Kew Gardens Ave, Suite 200, Palm Beach Gardens, FL 33410 No data
CHANGE OF MAILING ADDRESS 2017-04-05 11621 Kew Gardens Ave, Suite 200, Palm Beach Gardens, FL 33410 No data
AMENDMENT 1991-08-06 No data No data
AMENDMENT 1989-06-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-31

Date of last update: 05 Feb 2025

Sources: Florida Department of State