Search icon

JDN REALTY CORPORATION

Company Details

Entity Name: JDN REALTY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 21 Mar 1994 (31 years ago)
Document Number: F94000001419
FEI/EIN Number 581468053
Address: 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH, 44122
Mail Address: 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH, 44122
Place of Formation: MARYLAND

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
LUKES DAVID R President 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH, 44122

Treasurer

Name Role Address
FENNERTY CONOR M Treasurer 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH, 44122

Executive Vice President

Name Role Address
KITLOWSKI AARON M Executive Vice President 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH, 44122
CATTONAR JOHN M Executive Vice President 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH, 44122

Vice President

Name Role Address
BRANIGAN DANIEL E Vice President 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH, 44122

Secretary

Name Role Address
EHRENBEIT APRIL R Secretary 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH, 44122

Director

Name Role Address
EHRENBEIT APRIL R Director 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH, 44122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2004-04-26 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH 44122 No data
CHANGE OF MAILING ADDRESS 2003-04-25 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH 44122 No data
REGISTERED AGENT NAME CHANGED 2003-04-25 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-25 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State