Search icon

JUPITER-PALM BEACH MOTOR COACH RESORT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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