Search icon

JONATHANS GROVE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: JONATHANS GROVE 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: 21 Mar 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Feb 2020 (5 years ago)
Document Number: N94000001403
FEI/EIN Number 590323468

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

Address: 3840 JONATHAN'S WAY, BOYNTON BEACH, FL, 33436, US
Mail Address: P.O. BOX 4666, BOYNTON BEACH, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUJOLS LUIS V Vice President 3867 JONATHANS WAY, BOYNTON BEACH, FL, 33436
PUJOLS LUIS V Director 3867 JONATHANS WAY, BOYNTON BEACH, FL, 33436
DOSER JERRY V Vice President 3855 JONATHANS WAY, BOYNTON BEACH, FL, 33436
DOSER JERRY V Director 3855 JONATHANS WAY, BOYNTON BEACH, FL, 33436
Castellano Ron President 3846 Jonathans Way, Boynton Beach, FL, 33436
Smith Christian Treasurer 3840 Jonathans Way, Boynton Beach, FL, 33436
Castellano Silvia Secretary 3846 Jonathans Way, Boynton Beach, FL, 33436
Smith Christian Agent 3840 JONATHANS WAY, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-21 3840 JONATHAN'S WAY, BOYNTON BEACH, FL 33436 -
REGISTERED AGENT ADDRESS CHANGED 2023-11-21 3840 JONATHANS WAY, BOYNTON BEACH, FL 33436 -
REGISTERED AGENT NAME CHANGED 2023-11-21 Smith, Christian -
REINSTATEMENT 2020-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2005-04-28 3840 JONATHAN'S WAY, BOYNTON BEACH, FL 33436 -
REINSTATEMENT 2001-07-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1996-07-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-11-21
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-07
AMENDED ANNUAL REPORT 2021-12-01
ANNUAL REPORT 2021-01-11
REINSTATEMENT 2020-02-17
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State