Search icon

CHASEWOOD OF JUPITER NORTH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CHASEWOOD OF JUPITER NORTH 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: 16 Feb 1984 (41 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 23 Jun 1999 (26 years ago)
Document Number: N01502
FEI/EIN Number 592443770

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

Address: 6539 Chasewood Dr, Jupiter, FL, 33458, US
Mail Address: c/o Castle Management, 12270 SW 3rd St, Plantation, FL, 33325, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Post Ryann Director 6539 Chasewood Dr, Jupiter, FL, 33458
Mancuso Ann Secretary 6539 Chasewood Dr, Jupiter, FL, 33458
Stoppa Terry President 6539 Chasewood Dr, Jupiter, FL, 33458
Leahey Thomas Treasurer 6539 Chasewood Dr, Jupiter, FL, 33458
Flynn Judith Vice President 6539 Chasewood Dr, Jupiter, FL, 33458
FIELDS & BACHOVE, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-23 FIELDS & BACHOVE, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2023-03-23 4440 PGA BLVD, SUITE 308, PALM BEACH GARDENS, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-11 6539 Chasewood Dr, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2022-01-11 6539 Chasewood Dr, Jupiter, FL 33458 -
MERGER 1999-06-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000023263
AMENDED AND RESTATEDARTICLES 1999-06-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-18
AMENDED ANNUAL REPORT 2018-09-07
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-22
Reg. Agent Change 2016-08-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State