Search icon

THE ADMIRAL AT JUPITER YACHT CLUB CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE ADMIRAL AT JUPITER YACHT CLUB 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: 12 Nov 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jun 2015 (10 years ago)
Document Number: N03000009844
FEI/EIN Number 200396597

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

Address: 600 SANDTREE DRIVE, SUITE 109, PALM BEACH GARDENS, FL, 33403
Mail Address: 600 SANDTREE DRIVE, SUITE 109, PALM BEACH GARDENS, FL, 33403
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gary D Fields, P.A. Agent 4440 PGA Blvd, Palm Beach Gardens, FL, 33410
Bellemare Normand Treasurer 600 SANDTREE DRIVE, SUITE 109, PALM BEACH GARDENS, FL, 33403
STRATHMEYER JIM Vice President 600 SANDTREE DRIVE, SUITE 109, PALM BEACH GARDENS, FL, 33403
DYCKMAN TAMMY President 600 SANDTREE DRIVE, SUITE 109, PALM BEACH GARDENS, FL, 33403
KORWEK CHIP Director 600 SANDTREE DRIVE, SUITE 109, PALM BEACH GARDENS, FL, 33403
FROWNFELTER MITCH Director 600 SANDTREE DRIVE, SUITE 109, PALM BEACH GARDENS, FL, 33403

Events

Event Type Filed Date Value Description
AMENDMENT 2015-06-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-22 600 SANDTREE DRIVE, SUITE 109, PALM BEACH GARDENS, FL 33403 -
CHANGE OF MAILING ADDRESS 2015-06-22 600 SANDTREE DRIVE, SUITE 109, PALM BEACH GARDENS, FL 33403 -
REGISTERED AGENT NAME CHANGED 2014-04-01 Gary D Fields, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2014-04-01 4440 PGA Blvd, 308, Palm Beach Gardens, FL 33410 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-05
Amendment 2015-06-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State