Entity Name: | MYSTIC COVE OF JUPITER HOMEOWNERS 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: | 05 Sep 1997 (28 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Jul 2022 (3 years ago) |
Document Number: | N97000005043 |
FEI/EIN Number |
650809084
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o GRS Community Management, 3900 WOODLAKE BLVD., Lake Worth, FL, 33463, US |
Mail Address: | c/o GRS Community Management, 3900 WOODLAKE BLVD., Lake Worth, FL, 33463, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Reitnauer Paul | President | 3900 WOODLAKE BLVD, LAKE WORTH, FL, 33463 |
KRAUS DANIEL | Treasurer | 3900 WOODLAKE BLVD, SUITE 309, FL, 33463 |
COPPLE RYAN S | Agent | 4455 MILITARY TRAIL, JUPITER, FL, 33458 |
Norman Agnes | Vice President | 3900 WOODLAKE BLVD, SUITE 309, FL, 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-31 | c/o Harbor Management, 641 University Blvd., Suite 205, Jupiter, FL 33458 | - |
CHANGE OF MAILING ADDRESS | 2025-01-31 | c/o Harbor Management, 641 University Blvd., Suite 205, Jupiter, FL 33458 | - |
AMENDMENT | 2022-07-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-25 | 4455 MILITARY TRAIL, SUITE 200, JUPITER, FL 33458 | - |
REGISTERED AGENT NAME CHANGED | 2022-07-25 | COPPLE, RYAN S | - |
REINSTATEMENT | 2005-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-04-25 |
Amendment | 2022-07-25 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State