Search icon

JUPITER BY THE SEA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: JUPITER BY THE SEA CONDOMINIUM 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: 07 Nov 1994 (30 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Oct 2006 (18 years ago)
Document Number: N94000005512
FEI/EIN Number 650537281

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
MACHT STEVE President C/O Triton Property Management, Jupiter, FL, 33477
Raiford Richard Treasurer C/O Triton Property Management, Jupiter, FL, 33477
Vitale Robert Vice President C/O Triton Property Management, Jupiter, FL, 33477
Keim Frank Secretary C/O Triton Property Management, Jupiter, FL, 33477
Lehman Robert Director C/O Triton Property Management, Jupiter, FL, 33477
Spooner Michael Director C/O Triton Property Management, Jupiter, FL, 33477
ROSENBAUM PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 C/O Triton Property Management, 900 E. Indiantown Road, Suite 210, Jupiter, FL 33477 -
CHANGE OF MAILING ADDRESS 2024-04-26 C/O Triton Property Management, 900 E. Indiantown Road, Suite 210, Jupiter, FL 33477 -
REGISTERED AGENT ADDRESS CHANGED 2023-06-14 1700 PALM BEACH LAKES BLVD., SUITE 600, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2022-06-28 ROSENBAUM PLLC -
CANCEL ADM DISS/REV 2006-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-08-31
ANNUAL REPORT 2022-06-28
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State