Search icon

JUPITER VILLAGE TOWN HOMES PHASE EIGHT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: JUPITER VILLAGE TOWN HOMES PHASE EIGHT 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: 23 May 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Oct 2014 (10 years ago)
Document Number: 768577
FEI/EIN Number 592321667

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

Address: c/o Sea Breeze CMS, 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410, US
Mail Address: c/o Sea Breeze CMS, 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Aker Raymond Secretary c/o Sea Breeze CMS, Palm Beach Gardens, FL, 33410
PERHOLTZ RONALD Vice President c/o Sea Breeze CMS, Palm Beach Gardens, FL, 33410
Rivera Ed Treasurer c/o Sea Breeze CMS, Palm Beach Gardens, FL, 33410
Cotton Mike President c/o Sea Breeze CMS, Palm Beach Gardens, FL, 33410
Dipanni Tiffany Director c/o Sea Breeze CMS, Palm Beach Gardens, FL, 33410
Al Moore Law Agent The Renaissance Financial Center, Fort Pierce, FL, 34950

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 c/o Sea Breeze CMS, 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2024-04-30 c/o Sea Breeze CMS, 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT NAME CHANGED 2024-04-30 Al Moore Law -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 The Renaissance Financial Center, 130 S Indian River Drive, Suite 202, Fort Pierce, FL 34950 -
AMENDMENT 2014-10-31 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-08-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State