Search icon

TOWNHOMES AT JUPITER HARBOUR HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TOWNHOMES AT JUPITER HARBOUR HOMEOWNERS 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: 20 Feb 1987 (38 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 02 May 2024 (a year ago)
Document Number: N19352
FEI/EIN Number 592928902

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

Address: Sea Breeze CMS Inc., 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410, US
Mail Address: Sea Breeze CMS Inc., 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Short Robert President Sea Breeze CMS Inc., Palm Beach Gardens, FL, 33410
Sulentic Thomas Vice President Sea Breeze CMS Inc., Palm Beach Gardens, FL, 33410
Fulfree John Treasurer Sea Breeze CMS Inc., Palm Beach Gardens, FL, 33410
KAYE BENDER REMBAUM, P.L. Agent -

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2024-05-02 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 1200 Park Central Blvd, South, Pompano Beach, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-31 Sea Breeze CMS Inc., 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2022-03-31 Sea Breeze CMS Inc., 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT NAME CHANGED 2022-03-31 Kaye Bender Rembaum, P.L. -
MERGER 2004-04-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000048929

Documents

Name Date
Amended and Restated Articles 2024-05-02
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State