Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

JUPITER VILLAGE COMMUNITY HOMEOWNERS ASSOCIATION, INC.

Filing Information
749648 59-1978912 11/02/1979 FL ACTIVE REINSTATEMENT 10/29/2001
Principal Address
4227 NORTHLAKE BOULEVARD
PALM BEACH GARDENS, FL 33410

Changed: 03/23/2012
Mailing Address
4227 NORTHLAKE BOULEVARD
PALM BEACH GARDENS, FL 33410

Changed: 03/23/2012
Registered Agent Name & Address Iglesias Law Group, P.A.
15800 Pines Blvd
Suite 303
Pembroke Pines, FL 33027

Name Changed: 03/31/2022

Address Changed: 03/31/2022
Officer/Director Detail Name & Address

Title P, Director

NICHOLS, THOMAS
4227 NORTHLAKE BOULEVARD
PALM BEACH GARDENS, FL 33410

Title Director

Miller, Erica
4227 NORTHLAKE BOULEVARD
PALM BEACH GARDENS, FL 33410

Title Treasurer

CLARKE, PHYLLIS
4227 NORTHLAKE BOULEVARD
PALM BEACH GARDENS, FL 33410

Title Director

PASSANDER, DENISE
4227 NORTHLAKE BOULEVARD
PALM BEACH GARDENS, FL 33410

Title Director

Whitaker, Weston
4227 NORTHLAKE BOULEVARD
PALM BEACH GARDENS, FL 33410

Title Director

Clark, Edward
4227 NORTHLAKE BOULEVARD
PALM BEACH GARDENS, FL 33410

Title Director

Russo, Don
4227 NORTHLAKE BOULEVARD
PALM BEACH GARDENS, FL 33410

Title Director

Vella, Adam
4227 NORTHLAKE BOULEVARD
PALM BEACH GARDENS, FL 33410

Title VP

Cotton, Michael
4227 NORTHLAKE BOULEVARD
PALM BEACH GARDENS, FL 33410

Title Secretary

Hickman, Therese
4227 Northlake Boulevard
Palm Beach Gardens, FL 33410

Title Director

Harwood, Neil
4227 NORTHLAKE BOULEVARD
PALM BEACH GARDENS, FL 33410

Title Director

Rokusek, Ryan
4227 NORTHLAKE BOULEVARD
PALM BEACH GARDENS, FL 33410

Annual Reports
Report YearFiled Date
2022 03/31/2022
2023 04/26/2023
2024 04/23/2024

Document Images
04/23/2024 -- ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
04/27/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
04/10/2017 -- ANNUAL REPORT View image in PDF format
03/30/2016 -- ANNUAL REPORT View image in PDF format
02/24/2015 -- ANNUAL REPORT View image in PDF format
02/25/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- AMENDED ANNUAL REPORT View image in PDF format
03/05/2013 -- ANNUAL REPORT View image in PDF format
03/23/2012 -- ANNUAL REPORT View image in PDF format
03/31/2011 -- ANNUAL REPORT View image in PDF format
04/06/2010 -- ANNUAL REPORT View image in PDF format
04/01/2009 -- ANNUAL REPORT View image in PDF format
04/07/2008 -- ANNUAL REPORT View image in PDF format
04/09/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
04/12/2004 -- ANNUAL REPORT View image in PDF format
04/18/2003 -- ANNUAL REPORT View image in PDF format
02/28/2002 -- ANNUAL REPORT View image in PDF format
10/29/2001 -- ANNUAL REPORT View image in PDF format
06/05/2000 -- ANNUAL REPORT View image in PDF format
03/08/1999 -- ANNUAL REPORT View image in PDF format
05/14/1998 -- ANNUAL REPORT View image in PDF format
01/17/1997 -- ANNUAL REPORT 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