Entity Name: | ESTATES OF PENNOCK POINT HOMEOWNERS 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: | 11 Mar 2002 (23 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 16 Sep 2005 (20 years ago) |
Document Number: | N02000001763 |
FEI/EIN Number |
743033714
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Jupiter Management LLC, 1340 US Highway One, Jupiter, FL, 33469, US |
Mail Address: | c/o Jupiter Management LLC, 1340 US Highway One, Jupiter, FL, 33469, US |
ZIP code: | 33469 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wennerstrom Stig | Director | c/o Jupiter Management LLC, Jupiter, FL, 33469 |
Bohler Ludwig | Vice President | c/o Jupiter Management LLC, Jupiter, FL, 33469 |
Rendina Michael | Secretary | c/o Jupiter Management LLC, Jupiter, FL, 33469 |
Hay Lew | President | c/o Jupiter Management LLC, Jupiter, FL, 33469 |
JUPITER MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-15 | c/o Jupiter Management LLC, 1340 US Highway One, Ste102, Jupiter, FL 33469 | - |
CHANGE OF MAILING ADDRESS | 2021-04-15 | c/o Jupiter Management LLC, 1340 US Highway One, Ste102, Jupiter, FL 33469 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-15 | c/o Jupiter Management LLC, 1340 US Highway One, Ste102, Jupiter, FL 33469 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-03 | Jupiter Management LLC | - |
AMENDED AND RESTATEDARTICLES | 2005-09-16 | - | - |
REINSTATEMENT | 2003-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State