Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
JUPITER VILLAGE PHASE III HOMEOWNERS ASSOCIATION, INC.
Filing Information
754355
59-2261398
09/25/1980
FL
ACTIVE
Principal Address
Changed: 03/31/2016
4227 Northlake Blvd
Palm Beach Gardens, FL 33410
Palm Beach Gardens, FL 33410
Changed: 03/31/2016
Mailing Address
Changed: 03/31/2016
4227 Northlake Blvd
Palm Beach Gardens, FL 33410
Palm Beach Gardens, FL 33410
Changed: 03/31/2016
Registered Agent Name & Address
IGLESIAS LAW GROUP, P.A.
Name Changed: 02/07/2019
Address Changed: 02/07/2019
15800 PINES BOULEVARD STE 303
PEMBROKE PINES, FL 33027
PEMBROKE PINES, FL 33027
Name Changed: 02/07/2019
Address Changed: 02/07/2019
Officer/Director Detail
Name & Address
Title Director
Whitaker, Weston
Title President
RUSSELL, LAWRENCE JR
Title VP
Carris, Edgar
Title Director
Mayberry, Sharon
Title Director
Magnuson, Chad
Title Director
Whitaker, Weston
4227 Northlake Blvd
Palm Beach Gardens, FL 33410
Palm Beach Gardens, FL 33410
Title President
RUSSELL, LAWRENCE JR
4227 Northlake Blvd
Palm Beach Gardens, FL 33410
Palm Beach Gardens, FL 33410
Title VP
Carris, Edgar
4227 Northlake Blvd
Palm Beach Gardens, FL 33410
Palm Beach Gardens, FL 33410
Title Director
Mayberry, Sharon
4227 Northlake Blvd
Palm Beach Gardens, FL 33410
Palm Beach Gardens, FL 33410
Title Director
Magnuson, Chad
4227 Northlake Blvd
Palm Beach Gardens, FL 33410
Palm Beach Gardens, FL 33410
Annual Reports
Report Year | Filed Date |
2022 | 03/30/2022 |
2023 | 04/26/2023 |
2024 | 04/24/2024 |
Document Images