Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SUMMERWINDS OF JUPITER HOMEOWNERS ASSOCIATION, INC.

Filing Information
N01279 59-2532782 02/07/1984 FL ACTIVE CANCEL ADM DISS/REV 10/20/2009 NONE
Principal Address
c/o Sea Breeze CMS Inc.
4227 Northlake Blvd
Palm Beach Gardens, FL 33410

Changed: 04/27/2023
Mailing Address
c/o Sea Breeze CMS Inc.
4227 Northlake Blvd
Palm Beach Gardens, FL 33410

Changed: 04/27/2023
Registered Agent Name & Address FIELDS & BACHOVE PLLC
4440 PGA BLVD STE 308
PALM BEACH GARDENS, FL 33410

Name Changed: 09/27/2016

Address Changed: 09/27/2016
Officer/Director Detail Name & Address

Title President

Zobel, Laurie
c/o Sea Breeze CMS Inc.
4227 Northlake Blvd
Palm Beach Gardens, FL 33410

Title VP

Rivera, Jose
c/o Sea Breeze CMS Inc.
4227 Northlake Blvd
Palm Beach Gardens, FL 33410

Title Director

Palmer, Jill
c/o Sea Breeze CMS Inc.
4227 Northlake Blvd
Palm Beach Gardens, FL 33410

Title Secretary

Walach, Roberta
c/o Sea Breeze CMS Inc.
4227 Northlake Blvd
Palm Beach Gardens, FL 33410

Title Treasurer

Muglia, Susan
c/o Sea Breeze CMS Inc.
4227 Northlake Blvd
Palm Beach Gardens, FL 33410

Title Director

Gensbugel, Debra
c/o Sea Breeze CMS Inc.
4227 Northlake Blvd
Palm Beach Gardens, FL 33410

Annual Reports
Report YearFiled Date
2022 03/10/2022
2023 04/27/2023
2024 04/23/2024

Document Images
04/23/2024 -- ANNUAL REPORT View image in PDF format
04/27/2023 -- ANNUAL REPORT View image in PDF format
03/10/2022 -- ANNUAL REPORT View image in PDF format
03/15/2021 -- ANNUAL REPORT View image in PDF format
02/10/2020 -- ANNUAL REPORT View image in PDF format
02/16/2019 -- ANNUAL REPORT View image in PDF format
03/27/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
09/27/2016 -- Reg. Agent Change View image in PDF format
03/27/2016 -- ANNUAL REPORT View image in PDF format
02/27/2015 -- ANNUAL REPORT View image in PDF format
10/23/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/25/2014 -- ANNUAL REPORT View image in PDF format
03/18/2013 -- ANNUAL REPORT View image in PDF format
05/01/2012 -- ANNUAL REPORT View image in PDF format
03/19/2011 -- ANNUAL REPORT View image in PDF format
03/31/2010 -- ANNUAL REPORT View image in PDF format
10/20/2009 -- REINSTATEMENT View image in PDF format
02/20/2008 -- ANNUAL REPORT View image in PDF format
02/19/2007 -- ANNUAL REPORT View image in PDF format
03/24/2006 -- ANNUAL REPORT View image in PDF format
03/31/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
04/30/2003 -- ANNUAL REPORT View image in PDF format
05/20/2002 -- ANNUAL REPORT View image in PDF format
05/02/2001 -- ANNUAL REPORT View image in PDF format
06/29/2000 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
05/19/1998 -- ANNUAL REPORT View image in PDF format
05/05/1997 -- ANNUAL REPORT View image in PDF format
04/29/1996 -- ANNUAL REPORT View image in PDF format
04/18/1995 -- ANNUAL REPORT View image in PDF format