Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE ISLANDS OF JUPITER PROPERTY OWNERS ASSOCIATION, INC.

Filing Information
N35781 65-0171774 12/22/1989 FL ACTIVE AMENDED AND RESTATED ARTICLES 07/31/2023 NONE
Principal Address
C/O COASTAL PROPERTY MANAGEMENT
10 SE CENTRAL PARKWAY SUITE 400
STUART, FL 34994

Changed: 12/13/2020
Mailing Address
C/O COASTAL PROPERTY MANAGEMENT
10 SE CENTRAL PARKWAY SUITE 400
STUART, FL 34994

Changed: 12/13/2020
Registered Agent Name & Address FIELDS & BACHOVE, PLLC
FIELDS & BACHOVE, PLLC
4440 PGA BOULEVARD, SUITE 308
PALM BEACH GARDENS, FL 33410

Name Changed: 07/31/2023

Address Changed: 12/13/2020
Officer/Director Detail Name & Address

Title Director

Hill, Jack
C/O COASTAL PROPERTY MANAGEMENT
10 SE CENTRAL PARKWAY SUITE 400
STUART, FL 34994

Title President

Burke, Martha
C/O COASTAL PROPERTY MANAGEMENT
10 SE CENTRAL PARKWAY SUITE 400
STUART, FL 34994

Title TREASURER

Gielen, Sabrina
C/O COASTAL PROPERTY MANAGEMENT
10 SE CENTRAL PARKWAY SUITE 400
STUART, FL 34994

Title Secretary

Thurmond, Vincent
C/O COASTAL PROPERTY MANAGEMENT
10 SE CENTRAL PARKWAY SUITE 400
STUART, FL 34994

Title VP

Spicer, David
C/O COASTAL PROPERTY MANAGEMENT
10 SE CENTRAL PARKWAY SUITE 400
STUART, FL 34994

Title Director

SALES, WAYNE
C/O COASTAL PROPERTY MANAGEMENT
10 SE CENTRAL PARKWAY
SUITE 400
STUART, FL 34994

Annual Reports
Report YearFiled Date
2022 04/30/2022
2023 04/26/2023
2024 04/02/2024

Document Images
04/02/2024 -- ANNUAL REPORT View image in PDF format
07/31/2023 -- Amended and Restated Articles View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
04/30/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
12/13/2020 -- AMENDED ANNUAL REPORT View image in PDF format
08/06/2020 -- ANNUAL REPORT View image in PDF format
06/06/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/07/2019 -- REINSTATEMENT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
03/31/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
12/09/2013 -- Reg. Agent Change View image in PDF format
04/19/2013 -- ANNUAL REPORT View image in PDF format
08/21/2012 -- ANNUAL REPORT View image in PDF format
03/28/2012 -- ANNUAL REPORT View image in PDF format
02/10/2011 -- ANNUAL REPORT View image in PDF format
04/07/2010 -- ANNUAL REPORT View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
02/04/2008 -- ANNUAL REPORT View image in PDF format
01/31/2007 -- ANNUAL REPORT View image in PDF format
02/03/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
01/03/2005 -- Amended and Restated Articles View image in PDF format
08/05/2004 -- Reg. Agent Change View image in PDF format
04/02/2004 -- ANNUAL REPORT View image in PDF format
09/12/2003 -- ANNUAL REPORT View image in PDF format
04/11/2002 -- ANNUAL REPORT View image in PDF format
04/25/2001 -- ANNUAL REPORT View image in PDF format
04/11/2000 -- ANNUAL REPORT View image in PDF format
04/13/1999 -- ANNUAL REPORT View image in PDF format
10/26/1998 -- REINSTATEMENT View image in PDF format
06/10/1997 -- ADDRESS CHANGE View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format