Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

J.L. PROPERTY OWNERS ASSOCIATION, INC.

Filing Information
741403 59-1861705 01/20/1978 FL ACTIVE AMENDMENT 10/26/2020 NONE
Principal Address
3755 BARROW ISLAND RD
JUPITER, FL 33477

Changed: 02/02/2005
Mailing Address
3755 BARROW ISLAND RD
JUPITER, FL 33477

Changed: 02/02/2005
Registered Agent Name & Address ROSS, DEBORAH L
789 SW FEDERAL HWY, SUITE 101
STUART, FL 34994

Name Changed: 05/12/2004

Address Changed: 04/28/2015
Officer/Director Detail Name & Address

Title President

GRANATA, MARK
3755 BARROW ISLAND RD
JUPITER, FL 33477

Title Treasurer

CHARLES, GAIL
3755 BARROW ISLAND ROAD
JUPITER, FL 33477

Title VP

MURPHY, MICHAEL
3755 BARROW ISLAND RD
JUPITER, FL 33477

Title Secretary

GUSTAFSON, DIANE
3755 BARROW ISLAND RD
JUPITER, FL 33477

Title Director

ROBINSON, STUART
3755 BARROW ISLAND RD
JUPITER, FL 33477

Annual Reports
Report YearFiled Date
2022 02/01/2022
2023 03/28/2023
2024 04/05/2024

Document Images
04/05/2024 -- ANNUAL REPORT View image in PDF format
03/28/2023 -- ANNUAL REPORT View image in PDF format
04/04/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/01/2022 -- ANNUAL REPORT View image in PDF format
04/01/2021 -- ANNUAL REPORT View image in PDF format
10/26/2020 -- Amendment View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
02/21/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
04/11/2017 -- ANNUAL REPORT View image in PDF format
04/05/2016 -- ANNUAL REPORT View image in PDF format
06/02/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
04/23/2014 -- ANNUAL REPORT View image in PDF format
03/26/2013 -- ANNUAL REPORT View image in PDF format
03/29/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
04/09/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- Amended and Restated Articles View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
02/02/2005 -- ANNUAL REPORT View image in PDF format
05/12/2004 -- Reg. Agent Change View image in PDF format
01/23/2004 -- ANNUAL REPORT View image in PDF format
01/17/2003 -- ANNUAL REPORT View image in PDF format
05/17/2002 -- ANNUAL REPORT View image in PDF format
04/14/2001 -- ANNUAL REPORT View image in PDF format
02/26/2001 -- Amendment View image in PDF format
04/06/2000 -- ANNUAL REPORT View image in PDF format
04/07/1999 -- ANNUAL REPORT View image in PDF format
05/04/1998 -- Amendment View image in PDF format
04/29/1998 -- ANNUAL REPORT View image in PDF format
04/03/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
03/20/1995 -- ANNUAL REPORT View image in PDF format