Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE NARROWS AT JONATHAN'S LANDING HOMEOWNERS ASSOCIATION, INC.

Filing Information
N04079 59-2469757 07/09/1984 FL ACTIVE AMENDMENT 11/13/2001 NONE
Principal Address
C/O CN Enterprises, Inc.
P.O. Box 880216
Port Saint Lucie, FL 34988

Changed: 03/08/2021
Mailing Address
C/O CN Enterprises, Inc.
P.O. Box 880216
Port Saint Lucie, FL 34988

Changed: 03/08/2021
Registered Agent Name & Address Renuart, Renee
301 Yamato Road
Suite 2199
Boca Raton, FL 33431

Name Changed: 03/21/2019

Address Changed: 03/22/2017
Officer/Director Detail Name & Address

Title P

WUNDER, KATHERINE
C/O CN Enterprises, Inc.
P.O. Box 880216
Port Saint Lucie, FL 34988

Title T

Addams, Jack
C/O CN Enterprises, Inc.
P.O. Box 880216
Port Saint Lucie, FL 34988

Title VP

FUSARO, GENE
C/O CN Enterprises, Inc.
P.O. Box 880216
Port Saint Lucie, FL 34988

Title SECRETARY

Bender, Marcia
C/O CN Enterprises, Inc.
P.O. Box 880216
Port Saint Lucie, FL 34988

Title DIRECTOR

CARTON, DICK
C/O CN Enterprises, Inc.
P.O. Box 880216
Port Saint Lucie, FL 34988

Annual Reports
Report YearFiled Date
2022 02/22/2022
2023 02/22/2023
2024 04/19/2024

Document Images
04/19/2024 -- ANNUAL REPORT View image in PDF format
02/22/2023 -- ANNUAL REPORT View image in PDF format
02/22/2022 -- ANNUAL REPORT View image in PDF format
03/08/2021 -- ANNUAL REPORT View image in PDF format
04/14/2020 -- ANNUAL REPORT View image in PDF format
03/21/2019 -- ANNUAL REPORT View image in PDF format
03/21/2018 -- ANNUAL REPORT View image in PDF format
03/22/2017 -- ANNUAL REPORT View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
04/07/2015 -- ANNUAL REPORT View image in PDF format
02/26/2014 -- ANNUAL REPORT View image in PDF format
03/06/2013 -- ANNUAL REPORT View image in PDF format
03/28/2012 -- ANNUAL REPORT View image in PDF format
03/28/2011 -- ANNUAL REPORT View image in PDF format
03/25/2010 -- ANNUAL REPORT View image in PDF format
04/06/2009 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
04/21/2004 -- ANNUAL REPORT View image in PDF format
03/04/2003 -- ANNUAL REPORT View image in PDF format
03/28/2002 -- ANNUAL REPORT View image in PDF format
11/13/2001 -- Amendment View image in PDF format
02/28/2001 -- ANNUAL REPORT View image in PDF format
03/04/2000 -- ANNUAL REPORT View image in PDF format
04/02/1999 -- ANNUAL REPORT View image in PDF format
04/23/1998 -- ANNUAL REPORT View image in PDF format
03/11/1997 -- ANNUAL REPORT View image in PDF format
06/05/1996 -- ANNUAL REPORT View image in PDF format
04/25/1995 -- ANNUAL REPORT View image in PDF format