Search icon

WATERBEND AT JONATHAN'S LANDING CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WATERBEND AT JONATHAN'S LANDING CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jun 1981 (44 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 04 Apr 2016 (9 years ago)
Document Number: 758988
FEI/EIN Number 592228531

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O Triton Property Management, 900 E. Indiantown Road, Jupiter, FL, 33477, US
Mail Address: C/O Triton Property Management, 900 E. Indiantown Road, Jupiter, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ross Earle Bonan, P.A. Agent 789 SW Federal Hwy # 101, Stuart, FL, 34994
Pultz John President C/O Triton Property Management, Jupiter, FL, 33477
Lyons Patrick Vice President C/O Triton Property Management, Jupiter, FL, 33477
Colavito Jeanne Treasurer C/O Triton Property Management, Jupiter, FL, 33477
Rafter Craig Director C/O Triton Property Management, Jupiter, FL, 33477
Powell Susan Secretary C/O Triton Property Management, Jupiter, FL, 33477

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 C/O Triton Property Management, 900 E. Indiantown Road, Suite 210, Jupiter, FL 33477 -
CHANGE OF MAILING ADDRESS 2024-01-03 C/O Triton Property Management, 900 E. Indiantown Road, Suite 210, Jupiter, FL 33477 -
AMENDED AND RESTATEDARTICLES 2016-04-04 - -
AMENDMENT 2015-07-15 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-10 789 SW Federal Hwy # 101, Stuart, FL 34994 -
REGISTERED AGENT NAME CHANGED 2014-04-22 Ross Earle Bonan, P.A. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-03
AMENDED ANNUAL REPORT 2024-03-15
AMENDED ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-04
AMENDED ANNUAL REPORT 2021-08-23
AMENDED ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State