Search icon

TRADER'S CROSSING AT JONATHAN'S LANDING CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TRADER'S CROSSING AT JONATHAN'S LANDING CONDOMINIUM 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: 21 Aug 1986 (39 years ago)
Document Number: N16463
FEI/EIN Number 592741762

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

Address: c/o Century Management Consultants, Inc., 2950 Jog Road, Greenacres, FL, 33467, US
Mail Address: c/o Century Management Consultants, Inc., 2950 Jog Road, Greenacres, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Plaatsman Richard President c/o Century Management Consultants, Inc., Greenacres, FL, 33467
Milne Thomas Vice President c/o Century Management Consultants, Inc., Greenacres, FL, 33467
Palmer James Treasurer c/o Century Management Consultants, Inc., Greenacres, FL, 33467
Leonard Paul Secretary c/o Century Management Consultants, Inc., Greenacres, FL, 33467
Feiger Sharon Director c/o Century Management Consultants, Inc., Greenacres, FL, 33467
Poliakoff Backer LLP Agent 400 S. Dixie Highway, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 c/o Century Management Consultants, Inc., 2950 Jog Road, Greenacres, FL 33467 -
CHANGE OF MAILING ADDRESS 2024-04-09 c/o Century Management Consultants, Inc., 2950 Jog Road, Greenacres, FL 33467 -
REGISTERED AGENT NAME CHANGED 2023-03-24 Poliakoff Backer LLP -
REGISTERED AGENT ADDRESS CHANGED 2023-03-24 400 S. Dixie Highway, Suite 420, Boca Raton, FL 33432 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State