Search icon

JENNETTE PROPERTIES, INC.

Company Details

Entity Name: JENNETTE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 May 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Jun 2007 (18 years ago)
Document Number: P99000041528
FEI/EIN Number 650918165
Address: 5899 Whitfield Ave, #200, Sarasota, FL, 34243, US
Mail Address: 5899 Whitfield Ave, #200, Sarasota, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JENNETTE PROPERTIES INC 401(K) PROFIT SHARING PLAN & TRUST 2023 650918165 2024-04-03 JENNETTE PROPERTIES INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 9412324719
Plan sponsor’s address 1743 FRUITVILLE RD, SARASOTA, FL, 34236

Signature of

Role Plan administrator
Date 2024-04-03
Name of individual signing STACI WALSH
Valid signature Filed with authorized/valid electronic signature
JENNETTE PROPERTIES INC 401(K) PROFIT SHARING PLAN & TRUST 2022 650918165 2023-05-23 JENNETTE PROPERTIES INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 9412324719
Plan sponsor’s address 1743 FRUITVILLE RD, SARASOTA, FL, 34236

Signature of

Role Plan administrator
Date 2023-05-23
Name of individual signing STACI A WALSH
Valid signature Filed with authorized/valid electronic signature
JENNETTE PROPERTIES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 650918165 2022-07-12 JENNETTE PROPERTIES INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 9412324719
Plan sponsor’s address 1743 FRUITVILLE RD, SARASOTA, FL, 34236

Signature of

Role Plan administrator
Date 2022-07-12
Name of individual signing STACI A WALSH
Valid signature Filed with authorized/valid electronic signature
JENNETTE PROPERTIES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 650918165 2021-08-02 JENNETTE PROPERTIES INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 9419536000
Plan sponsor’s DBA name JENNETTE PROPERTIES INC
Plan sponsor’s address 1743 FRUITVILLE RD, SARASOTA, FL, 342368527

Signature of

Role Plan administrator
Date 2021-08-02
Name of individual signing STACI WALSH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-08-02
Name of individual signing STACI WALSH
Valid signature Filed with authorized/valid electronic signature
JENNETTE PROPERTIES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 650918165 2020-05-11 JENNETTE PROPERTIES INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 9419536000
Plan sponsor’s address 129 N PINEAPPLE AVE, SARASOTA, FL, 34236

Signature of

Role Plan administrator
Date 2020-05-11
Name of individual signing STACI A WALSH
Valid signature Filed with authorized/valid electronic signature
JENNETTE PROPERTIES INC 401 K PROFIT SHARING PLAN TRUST 2018 650918165 2019-07-30 JENNETTE PROPERTIES INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 9419536000
Plan sponsor’s address 129 N PINEAPPLE AVE, SARASOTA, FL, 34236

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing STACI WALSH
Valid signature Filed with authorized/valid electronic signature
JENNETTE PROPERTIES INC 401 K PROFIT SHARING PLAN TRUST 2017 650918165 2018-08-01 JENNETTE PROPERTIES INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 9419536000
Plan sponsor’s address 129 N PINEAPPLE AVE, SARASOTA, FL, 34236

Signature of

Role Plan administrator
Date 2018-08-01
Name of individual signing STACI A WALSH
Valid signature Filed with authorized/valid electronic signature
JENNETTE PROPERTIES INC 401 K PROFIT SHARING PLAN TRUST 2016 650918165 2017-07-30 JENNETTE PROPERTIES INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 9419536000
Plan sponsor’s address 129 N PINEAPPLE AVE, SARASOTA, FL, 34236

Signature of

Role Plan administrator
Date 2017-07-30
Name of individual signing STACI WALSH
Valid signature Filed with authorized/valid electronic signature
JENNETTE PROPERTIES INC 401 K PROFIT SHARING PLAN TRUST 2015 650918165 2016-09-27 JENNETTE PROPERTIES INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 9419536000
Plan sponsor’s address 129 N PINEAPPLE AVE, SARASOTA, FL, 34236

Signature of

Role Plan administrator
Date 2016-09-27
Name of individual signing STACI WALSH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
JENNETTE RICHARD Agent 5899 Whitfield Ave, #200, Sarasota, FL, 34243

President

Name Role Address
JENNETTE RICHARD President 5899 Whitfield Ave, #200, Sarasota, FL, 34243

Vice President

Name Role Address
Smotryski Keyla A Vice President 5899 Whitfield Ave, #200, Sarasota, FL, 34243

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-22 SCOTT, LAURIE No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 5899 Whitfield Ave, #200, Sarasota, FL 34243 No data
CHANGE OF MAILING ADDRESS 2021-01-28 5899 Whitfield Ave, #200, Sarasota, FL 34243 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 5899 Whitfield Ave, #200, Sarasota, FL 34243 No data
NAME CHANGE AMENDMENT 2007-06-14 JENNETTE PROPERTIES, INC. No data
AMENDMENT AND NAME CHANGE 1999-06-28 JENNETTE & ROSSI, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State