Search icon

THE NARROWS AT JONATHAN'S LANDING HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE NARROWS AT JONATHAN'S LANDING HOMEOWNERS 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: 09 Jul 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Nov 2001 (23 years ago)
Document Number: N04079
FEI/EIN Number 592469757

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

Address: C/O CN Enterprises, Inc., P.O. Box 880216, Port Saint Lucie, FL, 34988, US
Mail Address: C/O CN Enterprises, Inc., P.O. Box 880216, Port Saint Lucie, FL, 34988, US
ZIP code: 34988
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WUNDER KATHERINE President C/O CN Enterprises, Inc., Port Saint Lucie, FL, 34988
Addams Jack Treasurer C/O CN Enterprises, Inc., Port Saint Lucie, FL, 34988
FUSARO GENE Vice President C/O CN Enterprises, Inc., Port Saint Lucie, FL, 34988
Bender Marcia Secretary C/O CN Enterprises, Inc., Port Saint Lucie, FL, 34988
CARTON DICK Director C/O CN Enterprises, Inc., Port Saint Lucie, FL, 34988
Renuart Renee Agent 301 Yamato Road, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-08 C/O CN Enterprises, Inc., P.O. Box 880216, Port Saint Lucie, FL 34988 -
CHANGE OF MAILING ADDRESS 2021-03-08 C/O CN Enterprises, Inc., P.O. Box 880216, Port Saint Lucie, FL 34988 -
REGISTERED AGENT NAME CHANGED 2019-03-21 Renuart, Renee -
REGISTERED AGENT ADDRESS CHANGED 2017-03-22 301 Yamato Road, Suite 2199, Boca Raton, FL 33431 -
AMENDMENT 2001-11-13 - -
REINSTATEMENT 1988-06-03 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State