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 |
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 |
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 | - | - |
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