Search icon

JN BANK LIMITED CORP.

Company Details

Entity Name: JN BANK LIMITED CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 20 Dec 1996 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 May 2018 (7 years ago)
Document Number: F96000006704
FEI/EIN Number 383667685
Address: 11555 Heron Bay Blvd, CORAL SPRINGS, FL, 33076, US
Mail Address: 6240 W Oakland Park Blvd., PO Box 190424, LAUDERHILL, FL, 33319, US
ZIP code: 33076
County: Broward

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JN BANK LIMITED CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 383667685 2022-08-10 JN BANK LIMITED CORP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 522292
Sponsor’s telephone number 9544850444
Plan sponsor’s address 4257 WEST COMMERCIAL, TAMARAC, FL, 333193315

Signature of

Role Plan administrator
Date 2022-08-10
Name of individual signing CARMEN A BARTLETT
Valid signature Filed with authorized/valid electronic signature
JN BANK LIMITED CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 383667685 2021-07-13 JN BANK LIMITED CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 522292
Sponsor’s telephone number 9544850444
Plan sponsor’s address 11555 HERON BAY BLVD, CORAL SPRINGS, FL, 330763315

Signature of

Role Plan administrator
Date 2021-07-13
Name of individual signing CARMEN A BARTLETT
Valid signature Filed with authorized/valid electronic signature
JN BANK LIMITED CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 383667685 2020-06-09 JN BANK LIMITED CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 522292
Sponsor’s telephone number 9544853777
Plan sponsor’s address 4257 WEST COMMERCIAL BLVD, TAMARAC, FL, 333193315

Signature of

Role Plan administrator
Date 2020-06-09
Name of individual signing JANICE MCINTOSH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
NRAI SERVICES, INC. Agent

CHIE

Name Role Address
BARTLETT CARMEN A CHIE 11555 Heron Bay Blvd, CORAL SPRINGS, FL, 33076

Chief Financial Officer

Name Role Address
BRADY JOY Chief Financial Officer 2-4 Constant Spring Road, Kingston, 10

Chief Executive Officer

Name Role Address
JARRETT EARL W Chief Executive Officer 2-4 Constant Spring Road, Kingston, 10

Manager

Name Role Address
MARTIN CURTIS Manager 2-4 Constant Spring Road, Kingston 10
KOW LEESA Manager 2-4 CONSTANT SPRING ROAD, KINGSTON 10, KINGS

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 11555 Heron Bay Blvd, Suite 200, CORAL SPRINGS, FL 33076 No data
CHANGE OF MAILING ADDRESS 2021-04-13 11555 Heron Bay Blvd, Suite 200, CORAL SPRINGS, FL 33076 No data
NAME CHANGE AMENDMENT 2018-05-18 JN BANK LIMITED CORP. No data
REGISTERED AGENT NAME CHANGED 2011-02-14 NRAI SERVICES, INC No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-14 1200 South Pine Island Road, Plantation, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-11
Name Change 2018-05-18
ANNUAL REPORT 2018-02-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State