Entity Name: | OCEAN CLUB TOWNHOMES AT JUPITER 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: | 12 Oct 1995 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Dec 2023 (a year ago) |
Document Number: | N95000004837 |
FEI/EIN Number |
650288734
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11621 Kew Gardens Suite 200, Palm Beach Gardens, FL, 33410, US |
Mail Address: | 11621 Kew Gardens Suite 200, Palm Beach Gardens, FL, 33410, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Abel Michael | President | 11621 Kew Gardens Suite 200, Palm Beach Gardens, FL, 33410 |
Shuken Randall | Secretary | 11621 Kew Gardens Suite 200, Palm Beach Gardens, FL, 33410 |
FIELDS GARY | Agent | 4400 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410 |
Rosenthal Bret | Treasurer | 11621 Kew Gardens Suite 200, Palm Beach Gardens, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-02 | 11621 Kew Gardens Suite 200, Palm Beach Gardens, FL 33410 | - |
CHANGE OF MAILING ADDRESS | 2017-02-02 | 11621 Kew Gardens Suite 200, Palm Beach Gardens, FL 33410 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-14 | FIELDS, GARY | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-14 | 4400 PGA BOULEVARD, SUITE 900, PALM BEACH GARDENS, FL 33410 | - |
REINSTATEMENT | 2000-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
NAME CHANGE AMENDMENT | 1996-04-01 | OCEAN CLUB TOWNHOMES AT JUPITER CONDOMINIUM ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
REINSTATEMENT | 2023-12-12 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-03-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State