Entity Name: | JUPITER LANDINGS 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: | 31 Aug 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Dec 2002 (22 years ago) |
Document Number: | N04948 |
FEI/EIN Number |
592555104
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4227 NORTHLAKE BOULEVARD, PALM BEACH GARDENS, FL, 33410 |
Mail Address: | 4227 NORTHLAKE BOULEVARD, PALM BEACH GARDENS, FL, 33410 |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tierney John | Director | 4227 NORTHLAKE BOULEVARD, PALM BEACH GARDENS, FL, 33410 |
Flenniken Jeff | Director | 4227 NORTHLAKE BOULEVARD, PALM BEACH GARDENS, FL, 33410 |
Servideo Anthony | Secretary | 4227 NORTHLAKE BOULEVARD, PALM BEACH GARDENS, FL, 33410 |
Needs Steve | Director | 4227 NORTHLAKE BOULEVARD, PALM BEACH GARDENS, FL, 33410 |
Steinberg Katherine | Director | 4227 NORTHLAKE BOULEVARD, PALM BEACH GARDENS, FL, 33410 |
IGLESIAS LAW GROUP, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-04-24 | Iglesias Law Group, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-24 | 15800 Pines Boulevard, Suite 303, Pembroke Pines, FL 33027 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-02 | 4227 NORTHLAKE BOULEVARD, PALM BEACH GARDENS, FL 33410 | - |
CHANGE OF MAILING ADDRESS | 2012-02-02 | 4227 NORTHLAKE BOULEVARD, PALM BEACH GARDENS, FL 33410 | - |
REINSTATEMENT | 2002-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State