Search icon

OCEAN CLUB TOWNHOMES AT JUPITER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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