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 |
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 |
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 | - | - |
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