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
c/o CN Enterprises, Inc.
P.O. Box 880216
Port Saint Lucie, FL 34988

Changed: 04/08/2021
Mailing Address
c/o CN Enterprises, Inc.
P.O. Box 880216
Port Saint Lucie, FL 34988

Changed: 04/08/2021
Registered Agent Name & Address Renuart, Renee
Wasserstein, PA
31 Yamato Rd.
#2199
Boca Raton, FL 33431

Name Changed: 04/16/2020

Address Changed: 04/16/2020
Officer/Director Detail Name & Address

Title Treasurer, Secretary

CANZIO, MARLENE
c/o CN Enterprises, Inc.
P.O. Box 880216
Port Saint Lucie, FL 34988

Title VP

Castellana, Angelo
c/o CN Enterprises, Inc.
P.O. Box 880216
Port Saint Lucie, FL 34988

Title P

WALSH, FRANK
c/o CN Enterprises, Inc.
P.O. Box 880216
Port Saint Lucie, FL 34988

Annual Reports
Report YearFiled Date
2021 04/08/2021
2022 02/22/2022
2023 04/26/2023

Document Images
04/26/2023 -- ANNUAL REPORT View image in PDF format
02/22/2022 -- ANNUAL REPORT View image in PDF format
04/08/2021 -- ANNUAL REPORT View image in PDF format
04/16/2020 -- ANNUAL REPORT View image in PDF format
03/21/2019 -- ANNUAL REPORT View image in PDF format
09/24/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
04/26/2017 -- ANNUAL REPORT View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
04/08/2015 -- ANNUAL REPORT View image in PDF format
04/17/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
03/27/2012 -- ANNUAL REPORT View image in PDF format
04/04/2011 -- ANNUAL REPORT View image in PDF format
03/24/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
04/15/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
04/04/2006 -- 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
03/24/2003 -- ANNUAL REPORT View image in PDF format
04/04/2002 -- ANNUAL REPORT View image in PDF format
05/04/2001 -- ANNUAL REPORT View image in PDF format
01/05/2001 -- Amendment View image in PDF format
04/05/2000 -- ANNUAL REPORT View image in PDF format
03/24/1999 -- ANNUAL REPORT View image in PDF format
04/24/1998 -- ANNUAL REPORT View image in PDF format
04/07/1997 -- ANNUAL REPORT View image in PDF format
03/26/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format