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 |
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 |
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 | - | - |
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