Search icon

JUPITER NARROWS PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: JUPITER NARROWS PROPERTY OWNERS 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: 22 Aug 1984 (41 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 24 Jan 2000 (25 years ago)
Document Number: N04813
FEI/EIN Number 592835801

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

Address: c/o Signature Property Management, 3171 SE Dominica Terrace, STUART, FL, 34997, US
Mail Address: C/O Signature Property Mgmt, 3171 SE Dominica Terrace, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Halacy Deborah President c/o Signature Property Management, STUART, FL, 34997
Kneiss Jared Director c/o Signature Property Management, STUART, FL, 34997
Kassel Kay Secretary c/o Signature Property Management, STUART, FL, 34997
Drake William Treasurer c/o Signature Property Management, STUART, FL, 34997
Nedwed Gordon Director c/o Signature Property Management, STUART, FL, 34997
Frank Jerry Director c/o Signature Property Management, STUART, FL, 34997
CORNETT JANE ESQ. Agent 759 SW FEDERAL HWY., SUITE 213, STUART, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 c/o Signature Property Management, 3171 SE Dominica Terrace, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2022-03-30 c/o Signature Property Management, 3171 SE Dominica Terrace, STUART, FL 34997 -
REGISTERED AGENT NAME CHANGED 2019-04-18 CORNETT, JANE, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 759 SW FEDERAL HWY., SUITE 213, STUART, FL 34994 -
AMENDED AND RESTATEDARTICLES 2000-01-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-09
AMENDED ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2017-01-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State