Search icon

JENNINGS COVE PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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