Entity Name: | JUPITER DESIGN CENTER CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Nov 2004 (20 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | N04000010855 |
FEI/EIN Number |
562504865
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 515 East Las Olas Blvd., Fort Lauderdale, FL, 33301, US |
Mail Address: | 515 East Las Olas Blvd., Fort Lauderdale, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Vollrath Robert Preside | Agent | 515 East Las Olas Blvd., Fort Lauderdale, FL, 33301 |
Vollrath Robert | President | 515 East Las Olas Blvd., Fort Lauderdale, FL, 33301 |
Cohen Jim | Vice President | 515 East Las Olas Blvd., Fort Lauderdale, FL, 33301 |
Gilbert Michael | Director | 515 East Las Olas Blvd., Fort Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-06-12 | 515 East Las Olas Blvd., Suite 860, Fort Lauderdale, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-06-12 | 515 East Las Olas Blvd., Suite 860, Fort Lauderdale, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2013-06-12 | 515 East Las Olas Blvd., Suite 860, Fort Lauderdale, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2013-06-12 | Vollrath, Robert, President | - |
REINSTATEMENT | 2013-01-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000012147 | TERMINATED | 1000000327839 | PALM BEACH | 2012-10-15 | 2033-01-02 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2013-06-12 |
REINSTATEMENT | 2013-01-16 |
REINSTATEMENT | 2010-04-30 |
ANNUAL REPORT | 2008-01-14 |
ANNUAL REPORT | 2007-02-15 |
ANNUAL REPORT | 2006-03-09 |
ANNUAL REPORT | 2005-06-07 |
Domestic Non-Profit | 2004-11-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State