Entity Name: | JUPITER-PALM BEACH MOTOR COACH RESORT 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: | 17 Nov 2014 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Aug 2020 (5 years ago) |
Document Number: | N14000010603 |
FEI/EIN Number |
38-3977858
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2950 JOG RD, GREENACRES, FL, 33467, US |
Mail Address: | C/O CENTURY MANAGEMENT CONSULTANTS, INC, 2950 JOG RD, GREENACRES, FL, 33467, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEVENS MIKE | Treasurer | C/O CENTURY MANAGEMENT CONSULTANTS, INC, GREENACRES, FL, 33467 |
DUPONT DONALD | Secretary | C/O CENTURY MANAGEMENT CONSULTANTS, INC, GREENACRES, FL, 33467 |
REINAS RANDY | Director | C/O CENTURY MANAGEMENT CONSULTANTS, INC, GREENACRES, FL, 33467 |
HACKLE DOUG | Vice President | C/O CENTURY MANAGEMENT CONSULTANTS, INC, GREENACRES, FL, 33467 |
COHEN STEVE | President | C/O CENTURY MANAGEMENT CONSULTANTS, INC, GREENACRES, FL, 33467 |
KAYE BENDER REMBAUM, P.L. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-26 | KAYE BENDER REMBAUM, P.L. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-26 | 1200 PARK CENTRAL BLVD., SOUTH, POMPANO BEACH, FL 33064 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-09 | 2950 JOG RD, GREENACRES, FL 33467 | - |
CHANGE OF MAILING ADDRESS | 2023-01-09 | 2950 JOG RD, GREENACRES, FL 33467 | - |
AMENDMENT | 2020-08-17 | - | - |
AMENDMENT | 2018-08-20 | - | - |
AMENDMENT | 2015-10-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
Reg. Agent Change | 2024-02-26 |
AMENDED ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-16 |
Amendment | 2020-08-17 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-16 |
Amendment | 2018-08-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State