Search icon

JUNO SHORES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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