Search icon

THE BLUFFS MARINA PHASE II CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE BLUFFS MARINA PHASE II 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: 07 Jul 2009 (16 years ago)
Document Number: N09000006594
FEI/EIN Number 27-2607677

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

Address: 1377 Tidal Pointe Blvd., Jupiter, FL, 33477, US
Mail Address: 1377 Tidal Pointe Blvd., Jupiter, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
May Daniel Director 2000 north florida mango rd, west palm beach, FL, 33409
Myers Cathy Director 106 Carlson cove, edgewater, FL, 32132
Lambert Mark Director 1320 Tidal Pointe Blvd., Jupiter, FL, 33477
May Daniel Agent 2000 north florida mango rd., west palm beach, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-03 1377 Tidal Pointe Blvd., Jupiter, FL 33477 -
REGISTERED AGENT NAME CHANGED 2019-09-11 May, Daniel -
REGISTERED AGENT ADDRESS CHANGED 2019-09-11 2000 north florida mango rd., suite 104, west palm beach, FL 33409 -
CHANGE OF PRINCIPAL ADDRESS 2019-09-05 1377 Tidal Pointe Blvd., Jupiter, FL 33477 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000859414 TERMINATED 1000000488066 PALM BEACH 2013-04-10 2033-05-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000853714 TERMINATED 1000000460121 PALM BEACH 2013-03-13 2033-05-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-05
AMENDED ANNUAL REPORT 2019-12-12
AMENDED ANNUAL REPORT 2019-09-11
AMENDED ANNUAL REPORT 2019-09-09
AMENDED ANNUAL REPORT 2019-09-05
ANNUAL REPORT 2019-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State