Search icon

THE JUPITER BEACHCOMBER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE JUPITER BEACHCOMBER 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: 03 May 1983 (42 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 28 Aug 2009 (16 years ago)
Document Number: 768236
FEI/EIN Number 592174111

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

Address: C/O DAVENPORT PROPERTY MGMT, 6620 LAKE WORTH RD., LAKE WORTH, FL, 33467, US
Mail Address: C/O DAVENPORT PROPERTY MGMT, 6620 LAKE WORTH RD., LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLLO ANTHONY Director C/O DAVENPORT PROPERTY MGMT, LAKE WORTH, FL, 33467
VAUGHAN KARA President C/O DAVENPORT PROPERTY MGMT, LAKE WORTH, FL, 33467
STOECKLE MARK Treasurer C/O DAVENPORT PROPERTY MGMT, LAKE WORTH, FL, 33467
STALEY MIKE Vice President C/O DAVENPORT PROPERTY MGMT, LAKE WORTH, FL, 33467
JOHNSON ERIK Director C/O DAVENPORT PROPERTY MGMT, LAKE WORTH, FL, 33467
SIEGFRIED-RIVERA Agent 1655 PALM BEACH LAKES BLVD., WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-04 SIEGFRIED-RIVERA -
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 1655 PALM BEACH LAKES BLVD., SUITE 500, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-24 C/O DAVENPORT PROPERTY MGMT, 6620 LAKE WORTH RD., SUITE F, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2020-04-24 C/O DAVENPORT PROPERTY MGMT, 6620 LAKE WORTH RD., SUITE F, LAKE WORTH, FL 33467 -
AMENDED AND RESTATEDARTICLES 2009-08-28 - -
REINSTATEMENT 1995-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State