Search icon

JUPITER DESIGN CENTER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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