Entity Name: | JUPITER HARBOUR 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: | 12 Oct 1984 (41 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Jun 2008 (17 years ago) |
Document Number: | N05632 |
FEI/EIN Number |
592466078
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 N. US HWY#1, J600, JUPITER, FL, 33477-4449, US |
Mail Address: | 1000 N US HWY 1, JA 600, JUPITER, FL, 33477, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ayers James | Director | 1000 N. US HWY#1, JUPITER, FL, 334774449 |
White Kevin | Director | 1000 N US HWY 1, JA 600, JUPITER, FL, 33477 |
Martyny Mary G | Director | 1000 N. US HWY#1, JUPITER, FL, 334774449 |
Gawiser Sheldon R | Director | 1000 N. US HWY#1, JUPITER, FL, 334774449 |
Harvey Nigel | Director | 1000 N US HWY 1, JUPITER, FL, 33477 |
GELFAND MICHAEL J | Agent | 420 Columbia Drive, WEST PALM BEACH, FL, 334023686 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-02 | 420 Columbia Drive, Suite 110, WEST PALM BEACH, FL 33402-3686 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-28 | 1000 N. US HWY#1, J600, JUPITER, FL 33477-4449 | - |
CHANGE OF MAILING ADDRESS | 2010-04-01 | 1000 N. US HWY#1, J600, JUPITER, FL 33477-4449 | - |
AMENDMENT | 2008-06-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-04-22 | GELFAND, MICHAEL J | - |
AMENDED AND RESTATEDARTICLES | 1993-01-13 | - | - |
AMENDMENT AND NAME CHANGE | 1989-11-07 | JUPITER HARBOUR CONDOMINIUM ASSOCIATION, INC. | - |
REINSTATEMENT | 1989-04-27 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-12 |
AMENDED ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-07 |
AMENDED ANNUAL REPORT | 2020-09-01 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-05-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State