Search icon

JUNO OCEAN CLUB CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: JUNO OCEAN CLUB CONDOMINIUM 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: 11 Feb 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Mar 2018 (7 years ago)
Document Number: 761820
FEI/EIN Number 592180175

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 450 OCEAN DRIVE, JUNO BEACH, FL, 33408, US
Mail Address: 450 OCEAN DRIVE, JUNO BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Skonieczny Stephen President 450 Ocean Drive, Juno Beach, FL, 33408
Skonieczny Stephen Treasurer 450 Ocean Drive, Juno Beach, FL, 33408
Larit Burton Vice President 450 Ocean Drive, Juno Beach, FL, 33408
HUTCHINSON EDWARD Secretary 450 Ocean Drive, Juno Beach, FL, 33408
Shea Paul Director 450 Ocean Dr, Juno Beach, FL 33408, FL, 33408
Senderey Ruben Director 450 Ocean Drive, Juno Beach, FL, 33408
ROSENBAUM PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-06-14 1700 PALM BEACH LAKES BLVD., SUITE 600, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2020-02-12 450 OCEAN DRIVE, JUNO BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2020-02-12 ROSENBAUM PLLC -
REINSTATEMENT 2018-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2010-06-01 - -
CHANGE OF PRINCIPAL ADDRESS 1987-04-06 450 OCEAN DRIVE, JUNO BEACH, FL 33408 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-06-02
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-30
Reg. Agent Change 2019-03-06
REINSTATEMENT 2018-03-21
ANNUAL REPORT 2016-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State