Entity Name: | TEQUESTA COVE CONDOMINIUM 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: | 11 Oct 1984 (40 years ago) |
Document Number: | N05614 |
FEI/EIN Number |
592545340
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Jupiter Management, 1340 US Hwy 1, Jupiter, FL, 33469, US |
Mail Address: | c/o Jupiter Management, 1340 US Hwy 1, Jupiter, FL, 33469, US |
ZIP code: | 33469 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Zimmerman Craig | President | c/o Jupiter Management, Jupiter, FL, 33469 |
Wolford Michael | Treasurer | c/o Jupiter Management, Jupiter, FL, 33469 |
Napolitani John | Vice President | c/o Jupiter Management, Jupiter, FL, 33469 |
Spaulding Tommy | Secretary | c/o Jupiter Management, Jupiter, FL, 33469 |
DeGiorgio Vincent | At | c/o Jupiter Management, Jupiter, FL, 33469 |
DeGiorgio Vincent | L | c/o Jupiter Management, Jupiter, FL, 33469 |
Bonan Ensor Ross Earle | Agent | 789 SW Federal Hwy,, Stuart, FL, 34995 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-05-28 | Bonan Ensor, Ross Earle | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-28 | 789 SW Federal Hwy,, 101, Stuart, FL 34995 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-24 | c/o Jupiter Management, 1340 US Hwy 1, Ste. 102, Jupiter, FL 33469 | - |
CHANGE OF MAILING ADDRESS | 2023-03-24 | c/o Jupiter Management, 1340 US Hwy 1, Ste. 102, Jupiter, FL 33469 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-28 |
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-03-07 |
AMENDED ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-07-19 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State