Search icon

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

Company Details

Entity Name: RIVERWIND 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: 20 Jul 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Aug 2002 (23 years ago)
Document Number: N27533
FEI/EIN Number 650108126

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

Address: C/O Realtime Property Management of South, 612 N. Orange Avenue, JUPITER, FL, 33458, US
Mail Address: C/O Realtime Property Management of South, 612 N. Orange Avenue, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DeYoe Dan President C/O Realtime Property Management of South, JUPITER, FL, 33458
Lemen Conni Vice President C/O Realtime Property Management of South, JUPITER, FL, 33458
Chookazian Steve Treasurer C/O Realtime Property Management of South, JUPITER, FL, 33458
Gelb Hedy Secretary C/O Realtime Property Management of South, JUPITER, FL, 33458
Renuart Renee Agent Wasserstein, P.A., Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 C/O Realtime Property Management of South Florida, LLC, 612 N. Orange Avenue, Suite C4, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2023-03-08 C/O Realtime Property Management of South Florida, LLC, 612 N. Orange Avenue, Suite C4, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2019-04-01 Renuart, Renee -
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 Wasserstein, P.A., 301 Yamato Rd., Suite 2199, Boca Raton, FL 33431 -
AMENDMENT 2002-08-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State