Entity Name: | JUNO SHORES 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: | 10 Jul 1986 (39 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 29 Jun 2009 (16 years ago) |
Document Number: | N15794 |
FEI/EIN Number |
592830366
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 420 CELESTIAL WAY, JUNO BEACH, FL, 33408 |
Mail Address: | c/o 4H Association Management Co., PO Box 1364, Jupiter, FL, 33468-1364, US |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Labelle Joane | Vice President | PO Box 1364, Jupiter, FL, 334681364 |
LANDERS PETE | President | PO Box 1364, Jupiter, FL, 334681364 |
Nardy PJ | Secretary | PO Box 1364, Jupiter, FL, 334681364 |
Barnett Trevor | Treasurer | PO Box 1364, Jupiter, FL, 334681364 |
Butler Kathy | Director | PO Box 1364, Jupiter, FL, 334681364 |
Shea Jack | Director | PO Box 1364, Jupiter, FL, 334681364 |
ROSENBAUM PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-17 | 420 CELESTIAL WAY, JUNO BEACH, FL 33408 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-14 | 1700 PALM BEACH LAKES BLVD., SUITE 600, WEST PALM BEACH, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-19 | ROSENBAUM PLLC | - |
NAME CHANGE AMENDMENT | 2009-06-29 | JUNO SHORES CONDOMINIUM ASSOCIATION, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-02-24 | 420 CELESTIAL WAY, JUNO BEACH, FL 33408 | - |
REINSTATEMENT | 1995-02-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-03-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State