Entity Name: | JENNINGS COVE PROPERTY OWNERS 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: | 27 May 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Mar 2023 (2 years ago) |
Document Number: | N49077 |
FEI/EIN Number |
650500574
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1704 COCONUT DR, FORT PIERCE, FL, 34949, US |
Mail Address: | 1710 COCONUT DR, FORT PIERCE, FL, 34949, US |
ZIP code: | 34949 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEITENBAUER JONY | Vice President | 1702 COCONUT DR, FORT PIERCE, FL, 34949 |
LEDERMAN JACKIE | Director | 1710 COCONUT DR, FORT PIERCE, FL, 34949 |
LEDERMAN JACKIE | Secretary | 1710 COCONUT DR, FORT PIERCE, FL, 34949 |
LEDERMAN JACKIE | Treasurer | 1710 COCONUT DR, FORT PIERCE, FL, 34949 |
NORTON PEGGY | President | 1704 COCNUT DR., FORT PIERCE, FL, 34949 |
Cobo Joe | Director | 1711 Coconut Drive, Fort Pierce, FL, 34949 |
NORTON PEG | Agent | 1704 COCONUT DR, FORT PIERCE, FL, 34949 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-03-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-03-28 | NORTON, PEG | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-05 | 1704 COCONUT DR, FORT PIERCE, FL 34949 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-06-28 | 1704 COCONUT DR, FORT PIERCE, FL 34949 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-06-28 | 1704 COCONUT DR, FORT PIERCE, FL 34949 | - |
AMENDED AND RESTATEDARTICLES | 2007-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
REINSTATEMENT | 2023-03-28 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State