Search icon

JUPITER PARK PLAZA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: JUPITER PARK PLAZA 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: 16 Apr 1996 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Oct 2008 (16 years ago)
Document Number: N96000002081
FEI/EIN Number 650686433

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

Address: 654 W INDIANTOWN RD, SUITE 107, JUPITER, FL, 33458
Mail Address: 654 W INDIANTOWN RD, SUITE 107, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARUFFA AUGUST J President 658 W INDIANTOWN RD STE 201, JUPITER, FL, 33458
FORTE ANGELO Vice President 654 W INDIANTOWN RD 105, JUPITER, FL, 33458
LARUFFA AUGUST Treasurer 654 W INDIANTOWN RD STE 107, JUPITER, FL, 33458
Hughes Thomas Secretary 654 W. INDIANTOWN ROAD 110, JUPITER, FL, 33458
LARUFFA AUGUST JIII Agent 654 W INDIANTOWN RD., JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-12 LARUFFA, AUGUST J, III -
CANCEL ADM DISS/REV 2008-10-28 - -
REGISTERED AGENT ADDRESS CHANGED 2008-10-28 654 W INDIANTOWN RD., SUITE 107, JUPITER, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2008-10-28 654 W INDIANTOWN RD, SUITE 107, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2008-10-28 654 W INDIANTOWN RD, SUITE 107, JUPITER, FL 33458 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 1999-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-05-16
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State