Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
THE SHORES OF JUPITER HOME OWNERS ASSOCIATION, INC.
Filing Information
N18113
59-2765983
12/08/1986
FL
ACTIVE
Principal Address
Changed: 02/21/2018
550 Heritage Drive
Suite 180
Jupiter, FL 33458
Suite 180
Jupiter, FL 33458
Changed: 02/21/2018
Mailing Address
Changed: 02/21/2018
550 Heritage Drive
Suite 180
Jupiter, FL 33458
Suite 180
Jupiter, FL 33458
Changed: 02/21/2018
Registered Agent Name & Address
Law Offices of Gary Fields
Name Changed: 04/22/2014
Address Changed: 04/22/2014
4440 PGA Blvd #308
Palm Beach Gardens, FL 33410
Palm Beach Gardens, FL 33410
Name Changed: 04/22/2014
Address Changed: 04/22/2014
Officer/Director Detail
Name & Address
Title Secretary
CLEMENTE, CYNTHIA
Title Director
MARTIN, BRIAN
Title PD
LINDLEY, DAVE
Title VP
HORNYAK, JOHN
Title Director
GRECO, SAL
Title Treasurer
Parker, Barry
Title Director
WARREN, RYAN
Title Secretary
CLEMENTE, CYNTHIA
550 Heritage Drive
Suite 180
Jupiter, FL 33458
Suite 180
Jupiter, FL 33458
Title Director
MARTIN, BRIAN
550 Heritage Drive
Suite 180
Jupiter, FL 33458
Suite 180
Jupiter, FL 33458
Title PD
LINDLEY, DAVE
550 Heritage Drive
Suite 180
Jupiter, FL 33458
Suite 180
Jupiter, FL 33458
Title VP
HORNYAK, JOHN
550 Heritage Dr # 180
Jupiter, FL 33458
Jupiter, FL 33458
Title Director
GRECO, SAL
550 Heritage Dr # 180
Jupiter, FL 33458
Jupiter, FL 33458
Title Treasurer
Parker, Barry
550 Heritage Dr # 180
Jupiter, FL 33458
Jupiter, FL 33458
Title Director
WARREN, RYAN
550 Heritage Dr # 180
Jupiter, FL 33458
Jupiter, FL 33458
Annual Reports
Report Year | Filed Date |
2022 | 03/31/2022 |
2023 | 03/28/2023 |
2024 | 04/19/2024 |
Document Images