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 |
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 |
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 | - | - |
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