Search icon

JUPITER FARMS CENTER PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: JUPITER FARMS CENTER PROPERTY OWNERS' 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: 18 Sep 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2008 (17 years ago)
Document Number: N96000004834
FEI/EIN Number 650750740

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

Address: 500 NORTHPOINT PKWY., STE 300, WEST PALM BEACH, FL, 33407, US
Mail Address: 500 NORTHPOINT PKWY., STE 300, WEST PALM BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEXANDER D. GLEN Secretary 500 NORTHPOINT PARKWAY, SUITE 300, WEST PALM BEACH, FL, 33407
ALEXANDER D. GLEN Treasurer 500 NORTHPOINT PARKWAY, SUITE 300, WEST PALM BEACH, FL, 33407
ALEXANDER D. GLEN Director 500 NORTHPOINT PARKWAY, SUITE 300, WEST PALM BEACH, FL, 33407
WADE RICKY Vice President 10030 W INDIANTOWN RD, JUPITER, FL, 33478
Eve TJ President 10100 W Indiantown Road, Jupiter, FL, 33478
Eve TJ Director 10100 W Indiantown Road, Jupiter, FL, 33478
STRATEGIC REALTY SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-12-09 500 NORTHPOINT PKWY., STE 300, WEST PALM BEACH, FL 33407 -
CHANGE OF MAILING ADDRESS 2013-12-09 500 NORTHPOINT PKWY., STE 300, WEST PALM BEACH, FL 33407 -
REGISTERED AGENT ADDRESS CHANGED 2013-12-09 500 NORTHPOINTE PKWY.,STE 300, WEST PALM BEACH, FL 33407 -
REGISTERED AGENT NAME CHANGED 2008-06-27 STRATEGIC REALTY SERVICES, LLC -
REINSTATEMENT 2008-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State