Search icon

JACKSON MANOR APARTMENTS, INC.

Company Details

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

Agent

Name Role Address
NAIMAN MARGULIS, DEMIAN G Agent 2719 HOLLYWOOD BLVD, STE 253, HOLLYWOOD, FL 33020

Treasurer

Name Role Address
NAIMAN MARGULIS, DEMIAN G Treasurer 2719 HOLLYWOOD BLVD, STE 253 HOLLYWOOD, FL 33020

President

Name Role Address
GRANDA, Ron President 2319 Jackson Street, # 3 Hollywood, FL 33020

Secretary

Name Role Address
Granda, Libna Secretary 2319 Jackson Street, 3 Hollywood, FL 33020

Officer

Name Role Address
Powell, Cecila Officer 2319 Jackson Street, 2 Hollywood, FL 33020

Asst. Treasurer

Name Role Address
Daley , Cynthia Asst. Treasurer 2319 Jackson Street, 4 Hollywood, FL 33020

Vice President

Name Role Address
NAIMAN MARGULIS, DEMIAN G Vice President 2719 HOLLYWOOD BLVD, STE 253 HOLLYWOOD, FL 33020

Director

Name Role Address
GRANDA, Ron Director 2319 Jackson Street, # 3 Hollywood, FL 33020

Events

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

Documents

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