Search icon

JONATHAN'S LANDING GOLF CLUB, INC. - Florida Company Profile

Company Details

Entity Name: JONATHAN'S LANDING GOLF CLUB, 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: 03 Sep 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Jun 1992 (33 years ago)
Document Number: N10942
FEI/EIN Number 592580014

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

Address: 16823 CAPTAIN KIRLE DR., JUPITER, FL, 33477-5823, US
Mail Address: 16823 CAPTAIN KIRLE DR., JUPITER, FL, 33477-5823, US
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300J71B6Z8INCN120 N10942 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Richards, Timothy, 16823 Captain Kirle Drive, Jupiter, US-FL, US, 33477
Headquarters 16823 Captain Kirle Drive, Jupiter, US-FL, US, 33477

Registration details

Registration Date 2014-10-25
Last Update 2023-08-04
Status LAPSED
Next Renewal 2015-10-23
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As N10942

Key Officers & Management

Name Role Address
Poissant Brian President 16823 CAPTAIN KIRLE DR., JUPITER, FL, 334775823
Fuge C. Douglas Vice President 16823 CAPTAIN KIRLE DR., JUPITER, FL, 334775823
DiPasquantonio Joseph Director 16823 CAPTAIN KIRLE DR., JUPITER, FL, 334775823
Howison Ryan Chairman 16823 CAPTAIN KIRLE DR., JUPITER, FL, 334775823
Warner William Secretary 16823 CAPTAIN KIRLE DR., JUPITER, FL, 334775823
MCCOOEY HERBERT Chairman 16823 CAPTAIN KIRLE DR., JUPITER, FL, 334775823
DiPasquantonio Joseph Agent 16823 CAPTAIN KIRLE DR, JUPITER, FL, 33477

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000103913 JONATHAN'S LANDING GOLF CLUB FITNESS AND TENNIS CENTER ACTIVE 2021-08-10 2026-12-31 - 16823 CAPTAIN KIRLE DRIVE, JUPITER, FL, 33477
G09000147702 JONATHAN'S LANDING GOLF CLUB FITNESS AND TENNIS CENTER EXPIRED 2009-08-20 2014-12-31 - 16823 CAPTAIN KIRLE DRIVE, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-11 DiPasquantonio, Joseph -
REGISTERED AGENT ADDRESS CHANGED 2004-03-08 16823 CAPTAIN KIRLE DR, JUPITER, FL 33477 -
CHANGE OF PRINCIPAL ADDRESS 1996-03-07 16823 CAPTAIN KIRLE DR., JUPITER, FL 33477-5823 -
CHANGE OF MAILING ADDRESS 1996-03-07 16823 CAPTAIN KIRLE DR., JUPITER, FL 33477-5823 -
AMENDMENT 1992-06-01 - -
AMENDMENT 1986-04-17 - -

Court Cases

Title Case Number Docket Date Status
J.L. PROPERTY OWNERS ASSOCIATION, INC. VS JAMES SCHNURR, CHRISTINE SCHNURR and JONATHAN'S LANDING GOLF CLUB 4D2019-0785 2019-03-20 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA009882

Parties

Name J.L. PROPERTY OWNER'S ASSOCIATION, INC.
Role Petitioner
Status Active
Representations James H. Wyman
Name JONATHAN'S LANDING GOLF CLUB, INC.
Role Respondent
Status Active
Name JAMES SCHNURR
Role Respondent
Status Active
Representations Gregg Adam Schlesinger, STEVEN FOOR, Zane Berg, Thomas Angelo
Name CHRISTINE SCHNURR
Role Respondent
Status Active
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-27
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-03-27
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the March 20, 2019 petition for writ of prohibition is denied.GROSS, MAY and LEVINE, JJ., concur.
Docket Date 2019-03-21
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2019-03-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **FILING FEE PAID THROUGH PORTAL**
Docket Date 2019-03-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2019-03-20
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ **FILING FEE PAID THROUGH PORTAL**
On Behalf Of J.L. PROPERTY OWNER'S ASSOCIATION, INC.

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-10
AMENDED ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2020-02-11
AMENDED ANNUAL REPORT 2019-02-14
AMENDED ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State