Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
JONATHAN'S ISLAND AT JONATHAN'S LANDING HOMEOWNERS ASSOCIATION, INC.
Filing Information
N34735
65-0157183
10/16/1989
FL
ACTIVE
AMENDMENT
01/05/2001
NONE
Principal Address
Changed: 04/08/2021
c/o CN Enterprises, Inc.
P.O. Box 880216
Port Saint Lucie, FL 34988
P.O. Box 880216
Port Saint Lucie, FL 34988
Changed: 04/08/2021
Mailing Address
Changed: 04/08/2021
c/o CN Enterprises, Inc.
P.O. Box 880216
Port Saint Lucie, FL 34988
P.O. Box 880216
Port Saint Lucie, FL 34988
Changed: 04/08/2021
Registered Agent Name & Address
Renuart, Renee
Name Changed: 04/16/2020
Address Changed: 04/16/2020
Wasserstein, PA
31 Yamato Rd.
#2199
Boca Raton, FL 33431
31 Yamato Rd.
#2199
Boca Raton, FL 33431
Name Changed: 04/16/2020
Address Changed: 04/16/2020
Officer/Director Detail
Name & Address
Title President, Treasurer
CANZIO, MARLENE
Title Secretary
Castellana, Angelo
Title VP
WALSH, FRANK
Title President, Treasurer
CANZIO, MARLENE
c/o CN Enterprises, Inc.
P.O. Box 880216
Port Saint Lucie, FL 34988
P.O. Box 880216
Port Saint Lucie, FL 34988
Title Secretary
Castellana, Angelo
c/o CN Enterprises, Inc.
P.O. Box 880216
Port Saint Lucie, FL 34988
P.O. Box 880216
Port Saint Lucie, FL 34988
Title VP
WALSH, FRANK
c/o CN Enterprises, Inc.
P.O. Box 880216
Port Saint Lucie, FL 34988
P.O. Box 880216
Port Saint Lucie, FL 34988
Annual Reports
Report Year | Filed Date |
2022 | 02/22/2022 |
2023 | 04/26/2023 |
2024 | 04/19/2024 |
Document Images