Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

JUNO BY THE SEA NORTH CONDOMINIUM ASSOCIATION (THE SURF), INC.

Filing Information
728110 59-1548204 11/19/1973 FL ACTIVE AMENDED AND RESTATED ARTICLES 04/27/2012 NONE
Principal Address
900 OCEAN DR
JUNO BEACH, FL 33408
Mailing Address
C/O Triton Property Managment
900 E. Indiantown Road
Suite 210
JUPITER, FL 33477

Changed: 02/23/2024
Registered Agent Name & Address Kaye Bender Rembaum PL
1200 Park Central Blvd. South
Pompano Beach, FL 33064

Name Changed: 01/25/2023

Address Changed: 01/25/2023
Officer/Director Detail Name & Address

Title President

Charles, Hapcook
C/O Triton Property Managment
900 E. Indiantown Road
Suite 210
JUPITER, FL 33477

Title VP

Michael, Grisham
C/O Triton Property Managment
900 E. Indiantown Road
Suite 210
JUPITER, FL 33477

Title Treasurer

Hanig, Carl
C/O Triton Property Managment
900 E. Indiantown Road
Suite 210
JUPITER, FL 33477

Title SECRETARY

Kolstad, Karen
C/O Triton Property Managment
900 E. Indiantown Road
Suite 210
JUPITER, FL 33477

Title Director at Large

Bloom, Anita
C/O Triton Property Managment
900 E. Indiantown Road
Suite 210
JUPITER, FL 33477

Annual Reports
Report YearFiled Date
2023 01/25/2023
2024 02/23/2024
2024 04/01/2024

Document Images
04/01/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/23/2024 -- ANNUAL REPORT View image in PDF format
01/25/2023 -- ANNUAL REPORT View image in PDF format
04/30/2022 -- ANNUAL REPORT View image in PDF format
02/02/2021 -- ANNUAL REPORT View image in PDF format
05/12/2020 -- ANNUAL REPORT View image in PDF format
02/07/2019 -- ANNUAL REPORT View image in PDF format
02/09/2018 -- ANNUAL REPORT View image in PDF format
03/06/2017 -- ANNUAL REPORT View image in PDF format
01/27/2016 -- ANNUAL REPORT View image in PDF format
02/09/2015 -- ANNUAL REPORT View image in PDF format
01/20/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
04/27/2012 -- Amended and Restated Articles View image in PDF format
02/07/2012 -- ANNUAL REPORT View image in PDF format
04/04/2011 -- ANNUAL REPORT View image in PDF format
01/26/2010 -- ANNUAL REPORT View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
04/16/2008 -- ANNUAL REPORT View image in PDF format
03/21/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
03/23/2005 -- ANNUAL REPORT View image in PDF format
04/05/2004 -- ANNUAL REPORT View image in PDF format
04/09/2003 -- ANNUAL REPORT View image in PDF format
02/28/2002 -- ANNUAL REPORT View image in PDF format
03/28/2001 -- ANNUAL REPORT View image in PDF format
03/15/2001 -- Reg. Agent Change View image in PDF format
01/26/2001 -- Reg. Agent Resignation View image in PDF format
03/06/2000 -- ANNUAL REPORT View image in PDF format
02/19/1999 -- ANNUAL REPORT View image in PDF format
02/10/1998 -- ANNUAL REPORT View image in PDF format
03/06/1997 -- ANNUAL REPORT View image in PDF format
04/04/1996 -- ANNUAL REPORT View image in PDF format
02/08/1995 -- ANNUAL REPORT View image in PDF format