Search icon

JUPITER KEY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: JUPITER KEY 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: 05 Sep 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Apr 1996 (29 years ago)
Document Number: N45023
FEI/EIN Number 043175330

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

Address: c/o Triton Property Management, 900 E. Indiantown Road, Jupiter, FL, 33477, US
Mail Address: c/o Triton Property Management, 900 E. Indiantown Road, Jupiter, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sauertig Robert President c/o Triton Property Management, Jupiter, FL, 33477
Ward Pat Vice President c/o Triton Property Management, Jupiter, FL, 33477
Sendek Kurt Treasurer c/o Triton Property Management, Jupiter, FL, 33477
Head Tracey Secretary c/o Triton Property Management, Jupiter, FL, 33477
Poorman Crissy Director c/o Triton Property Management, Jupiter, FL, 33477
Bachove Evan E Agent 4440 PGA BLVD, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-21 c/o Triton Property Management, 900 E. Indiantown Road, Suite 210, Jupiter, FL 33477 -
CHANGE OF MAILING ADDRESS 2024-05-21 c/o Triton Property Management, 900 E. Indiantown Road, Suite 210, Jupiter, FL 33477 -
REGISTERED AGENT NAME CHANGED 2021-04-20 Bachove, Evan ESQ -
REGISTERED AGENT ADDRESS CHANGED 2014-04-22 4440 PGA BLVD, #308, PALM BEACH GARDENS, FL 33410 -
REINSTATEMENT 1996-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-21
ANNUAL REPORT 2024-01-31
AMENDED ANNUAL REPORT 2023-09-19
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State