Search icon

THE BEAR'S CLUB VILLAS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE BEAR'S CLUB VILLAS 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: 13 Feb 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2016 (9 years ago)
Document Number: N02000001178
FEI/EIN Number 300210467

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

Address: The Bear's Club Villas Condominium Assoc, 103 Bear's Club Drive, Jupiter, FL, 33477, US
Mail Address: The Bear's Club Villas Condominium Assoc, 103 Bear's Club Drive, Jupiter, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Menard Emile Secretary The Bear's Club Villas Condominium Assoc, Jupiter, FL, 33477
Cote Keith Manager The Bear's Club Villas Condominium Assoc, Jupiter, FL, 33477
Leopard Nicholas V Director The Bear's Club Villas Condominium Assoc, Jupiter, FL, 33477
The Bear's Club Property Owners Associatio Agent The Bear's Club Villas Condominium Assoc, Jupiter, FL, 33477
Streebin Jarrett President The Bear's Club Villas Condominium Assoc, Jupiter, FL, 33477

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-09-28 The Bear's Club Villas Condominium Assoc, 103 Bear's Club Drive, Jupiter, FL 33477 -
REINSTATEMENT 2016-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-28 The Bear's Club Villas Condominium Assoc, 103 Bear's Club Drive, Jupiter, FL 33477 -
CHANGE OF MAILING ADDRESS 2016-09-28 The Bear's Club Villas Condominium Assoc, 103 Bear's Club Drive, Jupiter, FL 33477 -
REGISTERED AGENT NAME CHANGED 2016-09-28 The Bear's Club Property Owners Association -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2003-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-06
REINSTATEMENT 2016-09-28
AMENDED ANNUAL REPORT 2015-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State