Detail by Entity Name

Florida Not For Profit Corporation

SECTION 33 PROPERTY OWNERS ASSOCIATION, INC.

Filing Information
728317 65-1155260 01/17/1974 FL INACTIVE VOLUNTARY DISSOLUTION 05/01/2021 NONE
Principal Address
13333 182ND COURT, N
JUPITER, FL 33478

Changed: 05/01/2009
Mailing Address
18710 134th way north
JUPITER, FL 33478

Changed: 06/06/2017
Registered Agent Name & Address URS AGENTS, LLC
3458 LAKESHORE DRIVE
TALLAHASSEE, FL 32312

Name Changed: 05/30/2017

Address Changed: 05/30/2017
Officer/Director Detail Name & Address

Title SECRETARY, DIRECTOR

ROSEN, THOMAS
3458 LAKESHORE DRIVE
TALLAHASSEE, FL 32312

Title TREASURER

WANG, PING
3458 LAKESHORE DRIVE
TALLAHASSEE, FL 32312

Title PRESIDENT

GLUCK, JASON
3458 LAKESHORE DRIVE
TALLAHASSEE, FL 32312

Title VP

GRAHAM , LAURA
3458 LAKESHORE DRIVE
TALLAHASSEE, FL 32312

Annual Reports
Report YearFiled Date
2018 04/26/2018
2019 02/05/2019
2020 06/22/2020

Document Images
05/01/2021 -- VOLUNTARY DISSOLUTION View image in PDF format
06/22/2020 -- ANNUAL REPORT View image in PDF format
02/05/2019 -- ANNUAL REPORT View image in PDF format
04/26/2018 -- ANNUAL REPORT View image in PDF format
05/30/2017 -- Reg. Agent Change View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
03/13/2017 -- Reg. Agent Resignation View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
09/02/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/17/2015 -- ANNUAL REPORT View image in PDF format
12/19/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/14/2014 -- ANNUAL REPORT View image in PDF format
08/05/2013 -- Reg. Agent Change View image in PDF format
05/01/2013 -- ANNUAL REPORT View image in PDF format
04/18/2012 -- ANNUAL REPORT View image in PDF format
04/30/2011 -- ANNUAL REPORT View image in PDF format
05/01/2010 -- ANNUAL REPORT View image in PDF format
05/01/2009 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
05/22/2007 -- ANNUAL REPORT View image in PDF format
05/08/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
06/03/2002 -- ANNUAL REPORT View image in PDF format
06/20/2001 -- ANNUAL REPORT View image in PDF format
10/16/2000 -- Reg. Agent Change View image in PDF format
09/11/2000 -- ANNUAL REPORT View image in PDF format
02/22/2000 -- MISC View image in PDF format
01/24/2000 -- REINSTATEMENT View image in PDF format
08/30/1999 -- Off/Dir Resignation View image in PDF format
08/14/1996 -- ANNUAL REPORT View image in PDF format
07/03/1995 -- ANNUAL REPORT View image in PDF format