Entity Name: | JONATHAN'S ISLAND 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: | 16 Oct 1989 (35 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Jan 2001 (24 years ago) |
Document Number: | N34735 |
FEI/EIN Number |
650157183
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 |
---|---|---|
CANZIO MARLENE | President | c/o CN Enterprises, Inc., Port Saint Lucie, FL, 34988 |
Castellana Angelo | Secretary | c/o CN Enterprises, Inc., Port Saint Lucie, FL, 34988 |
WALSH FRANK | Vice President | c/o CN Enterprises, Inc., Port Saint Lucie, FL, 34988 |
Renuart Renee | Agent | Wasserstein, PA, Boca Raton, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-08 | c/o CN Enterprises, Inc., P.O. Box 880216, Port Saint Lucie, FL 34988 | - |
CHANGE OF MAILING ADDRESS | 2021-04-08 | c/o CN Enterprises, Inc., P.O. Box 880216, Port Saint Lucie, FL 34988 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-16 | Renuart, Renee | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-16 | Wasserstein, PA, 31 Yamato Rd., #2199, Boca Raton, FL 33431 | - |
AMENDMENT | 2001-01-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-03-21 |
AMENDED ANNUAL REPORT | 2018-09-24 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State