Search icon

ADMIRAL'S COVE MASTER PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ADMIRAL'S COVE MASTER PROPERTY OWNERS 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: 25 Sep 1986 (39 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Sep 2009 (16 years ago)
Document Number: N16999
FEI/EIN Number 581707153

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

Address: ONE ADMIRAL'S COVE BLVD, JUPITER, FL, 33477, US
Mail Address: ONE ADMIRAL'S COVE BLVD, JUPITER, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KESSNER STEVEN Treasurer ONE ADMIRAL'S COVE BLVD, JUPITER, FL, 33477
WILSON LISA President ONE ADMIRAL'S COVE BLVD, JUPITER, FL, 33477
DEITCHMAN MARTIN Vice President ONE ADMIRAL'S COVE BLVD, JUPITER, FL, 33477
FRIEDER JONATHAN Director ONE ADMIRAL'S COVE BLVD, JUPITER, FL, 33477
KALINER PAUL Director ONE ADMIRAL'S COVE BLVD, JUPITER, FL, 33477
EULICH JOHN Director ONE ADMIRAL'S COVE BLVD, JUPITER, FL, 33477
DANIELS STEVEN Agent 515 North Flagler Dr., West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-11-15 515 North Flagler Dr., 1400, West Palm Beach, FL 33401 -
REGISTERED AGENT NAME CHANGED 2023-04-28 DANIELS, STEVEN -
CHANGE OF PRINCIPAL ADDRESS 2013-06-19 ONE ADMIRAL'S COVE BLVD, JUPITER, FL 33477 -
CHANGE OF MAILING ADDRESS 2013-06-19 ONE ADMIRAL'S COVE BLVD, JUPITER, FL 33477 -
CANCEL ADM DISS/REV 2009-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
MERGER 2008-06-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000088573
AMENDMENT 1986-10-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
AMENDED ANNUAL REPORT 2023-11-15
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State