Entity Name: | JUPITER HARBOUR PROPERTY OWNERS' 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: | 14 Aug 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Apr 1998 (27 years ago) |
Document Number: | 759625 |
FEI/EIN Number |
592466077
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4227 NORTHLAKE BOULEVARD, PALM BEACH GARDENS, FL, 33410, US |
Mail Address: | 4227 NORTHLAKE BOULEVARD, PALM BEACH GARDENS, FL, 33410, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hegarty Daniel | President | 4227 NORTHLAKE BOULEVARD, PALM BEACH GARDENS, FL, 33410 |
Ranallo Barbara | Vice President | 4227 NORTHLAKE BOULEVARD, PALM BEACH GARDENS, FL, 33410 |
KONYK & LEMME PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-30 | 140 Intracoastal Pointe Drive, Suite 310, Jupiter, FL 33477 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-27 | Konyk & Lemme PLLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-09 | 4227 NORTHLAKE BOULEVARD, PALM BEACH GARDENS, FL 33410 | - |
CHANGE OF MAILING ADDRESS | 2012-03-09 | 4227 NORTHLAKE BOULEVARD, PALM BEACH GARDENS, FL 33410 | - |
REINSTATEMENT | 1998-04-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
NAME CHANGE AMENDMENT | 1986-10-29 | JUPITER HARBOUR PROPERTY OWNERS' ASSOCIATION, INC. | - |
AMENDMENT | 1986-06-10 | - | - |
NAME CHANGE AMENDMENT | 1985-03-21 | RIVE HARBOUR PROPERTY OWNERS ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State