Search icon

SEA OATS OF JUNO BEACH CONDOMINIUM TWO ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SEA OATS OF JUNO BEACH CONDOMINIUM TWO 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 Jun 1986 (39 years ago)
Document Number: N15345
FEI/EIN Number 592700896

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

Address: CAMPBELL PROPERTY MANAGEMENT, 401 MAPLEWOOD DR STE #23, JUPITER, FL, 33458, US
Mail Address: CAMPBELL PROPERTY MANAGEMENT, 401 MAPLEWOOD DR STE #23, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Demuro Christine Treasurer CAMPBELL PROPERTY MANAGEMENT, JUPITER, FL, 33458
JOHNSON KEITH President CAMPBELL PROPERTY MANAGEMENT, JUPITER, FL, 33458
COHEN RUSSELL Secretary CAMPBELL PROPERTY MANAGEMENT, JUPITER, FL, 33458
LICHT MARC Vice President CAMPBELL PROPERTY MANAGEMENT, JUPITER, FL, 33458
Raftery Roger Director CAMPBELL PROPERTY MANAGEMENT, JUPITER, FL, 33458
Smith Mark Director CAMPBELL PROPERTY MANAGEMENT, JUPITER, FL, 33458
ROSENBAUM PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-15 Rosenbaum PLLC -
REGISTERED AGENT ADDRESS CHANGED 2024-07-15 1700 Palm Beach Lakes Blvd., Suite 600, West Palm Beach, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 CAMPBELL PROPERTY MANAGEMENT, 401 MAPLEWOOD DR STE #23, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2015-04-30 CAMPBELL PROPERTY MANAGEMENT, 401 MAPLEWOOD DR STE #23, JUPITER, FL 33458 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-15
AMENDED ANNUAL REPORT 2024-07-03
AMENDED ANNUAL REPORT 2024-06-24
AMENDED ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-18
AMENDED ANNUAL REPORT 2021-07-15
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State