Entity Name: | JACKSON MANOR APARTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 16 Sep 1963 (61 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Jan 2017 (8 years ago) |
Document Number: | 706155 |
FEI/EIN Number | 59-1160709 |
Mail Address: | 2719 HOLLYWOOD BLVD, STE 253, HOLLYWOOD, FL 33020 |
Address: | 2319 Jackson Street, HOLLYWOOD, FL 33020 |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAIMAN MARGULIS, DEMIAN G | Agent | 2719 HOLLYWOOD BLVD, STE 253, HOLLYWOOD, FL 33020 |
Name | Role | Address |
---|---|---|
NAIMAN MARGULIS, DEMIAN G | Treasurer | 2719 HOLLYWOOD BLVD, STE 253 HOLLYWOOD, FL 33020 |
Name | Role | Address |
---|---|---|
GRANDA, Ron | President | 2319 Jackson Street, # 3 Hollywood, FL 33020 |
Name | Role | Address |
---|---|---|
Granda, Libna | Secretary | 2319 Jackson Street, 3 Hollywood, FL 33020 |
Name | Role | Address |
---|---|---|
Powell, Cecila | Officer | 2319 Jackson Street, 2 Hollywood, FL 33020 |
Name | Role | Address |
---|---|---|
Daley , Cynthia | Asst. Treasurer | 2319 Jackson Street, 4 Hollywood, FL 33020 |
Name | Role | Address |
---|---|---|
NAIMAN MARGULIS, DEMIAN G | Vice President | 2719 HOLLYWOOD BLVD, STE 253 HOLLYWOOD, FL 33020 |
Name | Role | Address |
---|---|---|
GRANDA, Ron | Director | 2319 Jackson Street, # 3 Hollywood, FL 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-07-03 | 2319 Jackson Street, HOLLYWOOD, FL 33020 | No data |
REGISTERED AGENT NAME CHANGED | 2024-07-03 | NAIMAN MARGULIS, DEMIAN G | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-03 | 2719 HOLLYWOOD BLVD, STE 253, HOLLYWOOD, FL 33020 | No data |
REINSTATEMENT | 2017-01-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-26 | 2319 Jackson Street, HOLLYWOOD, FL 33020 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-03 |
ANNUAL REPORT | 2024-06-09 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-05-21 |
ANNUAL REPORT | 2020-05-02 |
ANNUAL REPORT | 2019-05-11 |
ANNUAL REPORT | 2018-05-02 |
AMENDED ANNUAL REPORT | 2017-04-29 |
REINSTATEMENT | 2017-01-10 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State