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 |
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 |
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 | - |
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