Entity Name: | JENSEN BEACH COUNTRY CLUB 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: | 15 Sep 1998 (27 years ago) |
Last Event: | RESTATED ARTICLES |
Event Date Filed: | 14 Jun 2024 (10 months ago) |
Document Number: | N98000005267 |
FEI/EIN Number |
650891857
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3735 NW PIN OAK DRIVE, JENSEN BEACH, FL, 34957, US |
Mail Address: | c/o Campbell Property Management, 401 Maplewood Drive #23, Jupiter, FL, 33458, US |
ZIP code: | 34957 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ouellette Pam | Vice President | c/o Campbell Property Management, Jupiter, FL, 33458 |
Huesing Jeff | Treasurer | c/o Campbell Property Management, Jupiter, FL, 33458 |
Ross Earle Bonan & Ensor, P.A. | Agent | 819 SW FEDERAL HWY, STUART, FL, 34994 |
Flack Sanford | President | c/o Campbell Property Management, Jupiter, FL, 33458 |
Odza Keith | Director | c/o Campbell Property Management, Jupiter, FL, 33458 |
Comer Randy | Secretary | c/o Campbell Property Management, Jupiter, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-14 | 3735 NW PIN OAK DRIVE, JENSEN BEACH, FL 34957 | - |
RESTATED ARTICLES | 2024-06-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-03 | 819 SW FEDERAL HWY, SUITE 302, STUART, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2023-04-20 | 3735 NW PIN OAK DRIVE, JENSEN BEACH, FL 34957 | - |
REGISTERED AGENT NAME CHANGED | 2017-08-31 | Ross Earle Bonan & Ensor, P.A. | - |
REINSTATEMENT | 2016-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
Restated Articles | 2024-06-14 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-03 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
AMENDED ANNUAL REPORT | 2018-06-12 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-08-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State