Search icon

SEA OATS OF JUNO BEACH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SEA OATS OF JUNO BEACH 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: 03 Apr 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 1988 (37 years ago)
Document Number: N02338
FEI/EIN Number 592483919

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

Address: HARBOR MANAGEMENT OF SOUTH FLORIDA, 641 University Bld., Jupiter, FL, 33458, US
Mail Address: HARBOR MANAGEMENT OF SOUTH FLORIDA, 641 University Bld., Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAKUBOSKI JOSEPH Director HARBOR MANAGEMENT OF SOUTH FLORIDA, Jupiter, FL, 33458
BLOEMERS ROGER Director HARBOR MANAGEMENT OF SOUTH FLORIDA, Jupiter, FL, 33458
FINDLING MARVIN S Secretary HARBOR MANAGEMENT OF SOUTH FLORIDA, Jupiter, FL, 33458
BISCEGLIA BARBARA President HARBOR MANAGEMENT OF SOUTH FLORIDA, Jupiter, FL, 33458
DILEO DANIEL T Treasurer HARBOR MANAGEMENT OF SOUTH FLORIDA, Jupiter, FL, 33458
FIORI RON Vice President HARBOR MANAGEMENT OF SOUTH FLORIDA, Jupiter, FL, 33458
COPPLE SACHS COPPLE Agent 4455 Military Trail, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 HARBOR MANAGEMENT OF SOUTH FLORIDA, 641 University Bld., Ste. 205, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2024-03-08 HARBOR MANAGEMENT OF SOUTH FLORIDA, 641 University Bld., Ste. 205, Jupiter, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-28 4455 Military Trail, Suite 200, Jupiter, FL 33458 -
REGISTERED AGENT NAME CHANGED 2017-03-06 COPPLE SACHS COPPLE -
REINSTATEMENT 1988-01-20 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-08
AMENDED ANNUAL REPORT 2021-05-28
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State