Entity Name: | THE BLUFFS MARINA PHASE II CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 07 Jul 2009 (16 years ago) |
Document Number: | N09000006594 |
FEI/EIN Number | 27-2607677 |
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 |
Name | Role | Address |
---|---|---|
May Daniel | Agent | 2000 north florida mango rd., west palm beach, FL, 33409 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-03 | 1377 Tidal Pointe Blvd., Jupiter, FL 33477 | No data |
REGISTERED AGENT NAME CHANGED | 2019-09-11 | May, Daniel | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-11 | 2000 north florida mango rd., suite 104, west palm beach, FL 33409 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-05 | 1377 Tidal Pointe Blvd., Jupiter, FL 33477 | No data |
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 |
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 Feb 2025
Sources: Florida Department of State