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 |
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 |
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 | - | - |
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