Search icon

THE PENAPARK BUILDING OWNERS' ASSOCIATION, INC.

Company Details

Entity Name: THE PENAPARK BUILDING OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Jan 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2019 (5 years ago)
Document Number: N24320
FEI/EIN Number 65-0119739
Address: 300 TONEY PENNA DRIVE, JUPITER, FL 33458
Mail Address: 300 TONEY PENNA DRIVE, Suite 1, JUPITER, FL 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Accounting by Stephany Agent 4369 Applecrest Drive, Palm Beach Gardens, FL 33410

President

Name Role Address
Flanagan, Luke President 300 Toney Penna Drive, Suite 1 Jupiter, FL 33458

Director

Name Role Address
Flanagan, Luke Director 300 Toney Penna Drive, Suite 1 Jupiter, FL 33458

Vice President

Name Role Address
Flanagan, Joseph Vice President 300 Toney Penna Drive, Suite 3 Jupiter, FL 33458

Secretary

Name Role Address
Whitman, William Secretary 300 Toney Penna Drive, Suite 6 Jupiter, FL 33458

Treasurer

Name Role Address
Whitman, William Treasurer 300 Toney Penna Drive, Suite 6 Jupiter, FL 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 4369 Applecrest Drive, Palm Beach Gardens, FL 33410 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 300 TONEY PENNA DRIVE, JUPITER, FL 33458 No data
CHANGE OF MAILING ADDRESS 2023-04-06 300 TONEY PENNA DRIVE, JUPITER, FL 33458 No data
REGISTERED AGENT NAME CHANGED 2023-04-06 Accounting by Stephany No data
REINSTATEMENT 2019-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2017-12-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-03
REINSTATEMENT 2019-10-21
ANNUAL REPORT 2018-03-06
REINSTATEMENT 2017-12-05
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-09

Date of last update: 04 Feb 2025

Sources: Florida Department of State