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 |
Name | Role | Address |
---|---|---|
Copple, Ryan S., Esq. | Agent | 4455 Military Trail, Ste 200, Jupiter, FL 33458 |
Name | Role | Address |
---|---|---|
Rywelski, Nuala | President | 11621 Kew Gardens Ave, Suite 200 Palm Beach Gardens, FL 33410 |
Name | Role | Address |
---|---|---|
David, Ronald | Vice President | 11621 Kew Gardens Ave, Suite 200 Palm Beach Gardens, FL 33410 |
Name | Role | Address |
---|---|---|
David, Ronald | Treasurer | 11621 Kew Gardens Ave, Suite 200 Palm Beach Gardens, FL 33410 |
Name | Role | Address |
---|---|---|
LoPiccolo, Lisa | Secretary | 11621 Kew Gardens Avenue, Suite 200 Palm Beach Gardens, FL 33410 |
Name | Role | Address |
---|---|---|
Moore, Cyndi | Director | 11621 Kew Gardens Ave, Suite 200 Palm Beach Gardens, FL 33410 |
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 |
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