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 |
Name | Role |
---|---|
KAYE BENDER REMBAUM, P.L. | Agent |
Name | Role | Address |
---|---|---|
Short, Robert | President | Sea Breeze CMS Inc., 4227 Northlake Blvd Palm Beach Gardens, FL 33410 |
Name | Role | Address |
---|---|---|
Sulentic, Thomas | Vice President | Sea Breeze CMS Inc., 4227 Northlake Blvd Palm Beach Gardens, FL 33410 |
Name | Role | Address |
---|---|---|
Sulentic, Thomas | Secretary | Sea Breeze CMS Inc., 4227 Northlake Blvd Palm Beach Gardens, FL 33410 |
Name | Role | Address |
---|---|---|
Fulfree, John | Treasurer | Sea Breeze CMS Inc., 4227 Northlake Blvd Palm Beach Gardens, FL 33410 |
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 |
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