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 |
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 | - |
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 |
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