Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

JUPITER YACHT CLUB MARINA CONDOMINIUM ASSOCIATION, INC.

Filing Information
N02000008898 51-0446959 11/18/2002 FL ACTIVE CANCEL ADM DISS/REV 11/10/2004 NONE
Principal Address
400 S US HIGHWAY 1
STE 5
JUPITER, FL 33477

Changed: 02/02/2012
Mailing Address
c/o Sunrise Property & Estate Management, LLC
19940 Mona Road
Ste. 5
Tequesta, FL 33469

Changed: 04/11/2024
Registered Agent Name & Address Sunrise Property & Estate Management, LLC
c/o Sunrise Property & Estate Management, LLC
19940 Mona Road
Ste. 5
Tequesta, FL 33469

Name Changed: 04/11/2024

Address Changed: 04/11/2024
Officer/Director Detail Name & Address

Title VP, Secretary

Lavin, Chris
c/o Sunrise Property & Estate Management, LLC
19940 Mona Road
Ste. 5
Tequesta, FL 33469

Title President

Migliorini, Joseph
c/o Sunrise Property & Estate Management, LLC
19940 Mona Road
Ste. 5
Tequesta, FL 33469

Annual Reports
Report YearFiled Date
2022 04/21/2022
2023 03/17/2023
2024 04/11/2024

Document Images
04/11/2024 -- ANNUAL REPORT View image in PDF format
03/17/2023 -- ANNUAL REPORT View image in PDF format
04/21/2022 -- ANNUAL REPORT View image in PDF format
04/20/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/14/2021 -- ANNUAL REPORT View image in PDF format
06/10/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/21/2020 -- ANNUAL REPORT View image in PDF format
12/18/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/05/2019 -- ANNUAL REPORT View image in PDF format
06/27/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
03/07/2016 -- ANNUAL REPORT View image in PDF format
04/24/2015 -- Reg. Agent Change View image in PDF format
01/10/2015 -- ANNUAL REPORT View image in PDF format
05/01/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
02/02/2012 -- ANNUAL REPORT View image in PDF format
03/07/2011 -- ANNUAL REPORT View image in PDF format
11/22/2010 -- Reg. Agent Change View image in PDF format
04/09/2010 -- ANNUAL REPORT View image in PDF format
04/16/2009 -- ANNUAL REPORT View image in PDF format
03/10/2008 -- ANNUAL REPORT View image in PDF format
02/14/2007 -- ANNUAL REPORT View image in PDF format
06/27/2006 -- ANNUAL REPORT View image in PDF format
02/21/2005 -- ANNUAL REPORT View image in PDF format
11/10/2004 -- REINSTATEMENT View image in PDF format
09/17/2004 -- Reg. Agent Resignation View image in PDF format
04/02/2003 -- ANNUAL REPORT View image in PDF format
11/18/2002 -- Domestic Non-Profit View image in PDF format