Search icon

TOWNHOMES AT JUPITER HARBOUR HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: TOWNHOMES AT JUPITER HARBOUR HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 20 Feb 1987 (38 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 02 May 2024 (9 months ago)
Document Number: N19352
FEI/EIN Number 59-2928902
Address: Sea Breeze CMS Inc., 4227 Northlake Blvd, Palm Beach Gardens, FL 33410
Mail Address: Sea Breeze CMS Inc., 4227 Northlake Blvd, Palm Beach Gardens, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
KAYE BENDER REMBAUM, P.L. Agent

President

Name Role Address
Short, Robert President Sea Breeze CMS Inc., 4227 Northlake Blvd Palm Beach Gardens, FL 33410

Vice President

Name Role Address
Sulentic, Thomas Vice President Sea Breeze CMS Inc., 4227 Northlake Blvd Palm Beach Gardens, FL 33410

Secretary

Name Role Address
Sulentic, Thomas Secretary Sea Breeze CMS Inc., 4227 Northlake Blvd Palm Beach Gardens, FL 33410

Treasurer

Name Role Address
Fulfree, John Treasurer Sea Breeze CMS Inc., 4227 Northlake Blvd Palm Beach Gardens, FL 33410

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2024-05-02 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 1200 Park Central Blvd, South, Pompano Beach, FL 33064 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-31 Sea Breeze CMS Inc., 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 No data
CHANGE OF MAILING ADDRESS 2022-03-31 Sea Breeze CMS Inc., 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 No data
REGISTERED AGENT NAME CHANGED 2022-03-31 Kaye Bender Rembaum, P.L. No data
MERGER 2004-04-30 No data 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: 04 Feb 2025

Sources: Florida Department of State