Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

JONATHAN'S LANDING YACHT CLUB, INC.

Filing Information
N41266 65-0234624 12/14/1990 FL ACTIVE
Principal Address
11304 SW Lunata Way
Port St Lucie, FL 34987

Changed: 03/29/2024
Mailing Address
11304 SW Lunata Way
Port St Lucie, FL 34987

Changed: 03/29/2024
Registered Agent Name & Address Veen, James
11304 SW Lunata Way
Port St Lucie, FL 34987

Name Changed: 03/26/2020

Address Changed: 03/29/2024
Officer/Director Detail Name & Address

Title Director, Webmaster

BRODIE, GLENN
17059 Passage N
JUPITER, FL 33477

Title Director, Immediate Past Commodore

LINGARD, FRANK
3322 Casseekey Island Rd
#303
JUPITER, FL 33477

Title Director, Commodore

WAGNER, CAROL
17046 Traverse Circle
JUPITER, FL 33477

Title Marketing, Director

Larsen, Christine
11298 SW Lunata Way
Port St Lucie, FL 34987

Title Treasurer, Director

Veen, James
11304 SW Lunata Way
Port St Lucie, FL 34987

Title Director, Vice Commodore

LEO, STEPHEN
16633 Narrows Dr
JUPITER, FL 33477

Title Director, Port Captain

Delaney-Milne , Helene
16623 Traders Crossing
#229
JUPITER, FL 33477

Title Director, Quartermaster

Newson, Jacquie
17027 Traverse Circle
JUPITER, FL 33477

Title Director, Judge Advocate

Pringle, Larry
3692 Freshwater Dr
JUPITER, FL 33477

Title Director, Rear Commodore

Tabor, Stephen
3505 Jonathan’s Harbor Dr
JUPITER, FL 33477

Title Secretary, Director

Griffin, Mary
3322 Casseekey Island Rd
#201
JUPITER, FL 33477

Annual Reports
Report YearFiled Date
2022 04/21/2022
2023 03/28/2023
2024 03/29/2024

Document Images
03/29/2024 -- ANNUAL REPORT View image in PDF format
03/28/2023 -- ANNUAL REPORT View image in PDF format
04/21/2022 -- ANNUAL REPORT View image in PDF format
03/30/2021 -- ANNUAL REPORT View image in PDF format
03/26/2020 -- ANNUAL REPORT View image in PDF format
04/07/2019 -- ANNUAL REPORT View image in PDF format
03/30/2018 -- ANNUAL REPORT View image in PDF format
04/10/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/20/2017 -- ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
01/08/2015 -- ANNUAL REPORT View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
02/08/2013 -- ANNUAL REPORT View image in PDF format
03/20/2012 -- ANNUAL REPORT View image in PDF format
03/03/2011 -- ANNUAL REPORT View image in PDF format
03/03/2010 -- ANNUAL REPORT View image in PDF format
01/22/2009 -- ANNUAL REPORT View image in PDF format
02/22/2008 -- ANNUAL REPORT View image in PDF format
02/14/2007 -- ANNUAL REPORT View image in PDF format
02/16/2006 -- ANNUAL REPORT View image in PDF format
02/16/2005 -- ANNUAL REPORT View image in PDF format
02/12/2004 -- ANNUAL REPORT View image in PDF format
02/17/2003 -- ANNUAL REPORT View image in PDF format
02/20/2002 -- ANNUAL REPORT View image in PDF format
02/13/2001 -- ANNUAL REPORT View image in PDF format
02/24/2000 -- ANNUAL REPORT View image in PDF format
03/09/1999 -- ANNUAL REPORT View image in PDF format
03/16/1998 -- ANNUAL REPORT View image in PDF format
03/03/1997 -- ANNUAL REPORT View image in PDF format
03/15/1996 -- ANNUAL REPORT View image in PDF format
03/08/1995 -- ANNUAL REPORT View image in PDF format