Search icon

SV/JUPITER PROPERTIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SV/JUPITER PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 02 Jun 1999 (26 years ago)
Date of dissolution: 14 Feb 2023 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Feb 2023 (3 years ago)
Document Number: N99000003507
FEI/EIN Number 562150879
Address: 12140 LAKE VALLEY DR, CLERMONT, FL, 34711, US
Mail Address: 4178 MALBETH CT, WINSTON-SALEM, NC, 27104, US
ZIP code: 34711
City: Clermont
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'HEILY MADELINE Director 980 CASA BLANCA DR, MERRITT ISLAND, FL, 32953
D'HEILY MADELINE Vice President 980 CASA BLANCA DR, MERRITT ISLAND, FL, 32953
HAIZLIP JUDITH M Director 3435 CAPELAND AVE, CLERMONT, FL, 34711
HAIZLIP JUDITH M President 3435 CAPELAND AVE, CLERMONT, FL, 34711
KOONS LINDA Director 1617 CRYSTAL SPRING LANE, HERMITAGE, TN, 37076
KOONS LINDA Vice President 1617 CRYSTAL SPRING LANE, HERMITAGE, TN, 37076
- Agent -

Unique Entity ID

CAGE Code:
5D6Y2
UEI Expiration Date:
2014-11-11

Business Information

Doing Business As:
NON-PROFIT LONG TERM HEALTHCARE
Activation Date:
2013-11-11
Initial Registration Date:
2009-04-16

National Provider Identifier

NPI Number:
1700861051

Authorized Person:

Name:
MRS. RHONDA NELSON
Role:
CONTROLLER
Phone:

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Fax:
8504339547

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000013401 DOCTORS LAKE OF ORANGE PARK EXPIRED 2014-02-07 2019-12-31 - 833 KINGSLEY AVENUE, ORANGE PARK, FL, 32073
G09000173439 DR'S LAKE OF ORANGE PARK EXPIRED 2009-11-10 2014-12-31 - 833 KINGLEY AVE., ORANGE PARK, FL, 32073
G09000173437 PENSACOLA HEALTH CARE FACILITY EXPIRED 2009-11-10 2014-12-31 - 1717 N. AVERY STREET, PENSACOLA, FL, 32501-1811

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-14 - -
REGISTERED AGENT ADDRESS CHANGED 2019-12-18 155 OFFICE PLAZA DRIVE - 1ST FLOOR, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 12140 LAKE VALLEY DR, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2012-04-29 12140 LAKE VALLEY DR, CLERMONT, FL 34711 -

Documents

Name Date
Reg. Agent Resignation 2024-07-11
VOLUNTARY DISSOLUTION 2023-02-14
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-22
Reg. Agent Change 2019-12-18
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State