JASMINE GARDENS CONDOMINIUM, INC. - Florida Company Profile

Entity Name: | JASMINE GARDENS CONDOMINIUM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 17 Mar 1970 (55 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Apr 2007 (18 years ago) |
Document Number: | 718214 |
FEI/EIN Number | 591372862 |
Mail Address: | 150 S Pine Island Rd, #300, Plantation, FL, 33324, US |
Address: | 5111 W Oakland Park Blvd., Lauderdale Lakes, FL, 33319, US |
ZIP code: | 33319 |
City: | Fort Lauderdale |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TALLY ANNA | Vice President | 5111 W Oakland Park Blvd., Lauderdale Lakes, FL, 33319 |
Sealy Ruth | President | 5111 W Oakland Park Blvd., Lauderdale Lakes, FL, 33319 |
Brown Donald | Secretary | 5111 W Oakland Park Blvd., Lauderdale Lakes, FL, 33319 |
Pinzon Cecilia | Director | 5111 W OAKLAND PARK BLVD, Lauderdale Lakes, FL, 33319 |
Powlowski Roman | Director | 5111 W OAKLAND PARK BLVD, Lauderdale Lakes, FL, 33319 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-08 | 5111 W Oakland Park Blvd., Lauderdale Lakes, FL 33319 | - |
CHANGE OF MAILING ADDRESS | 2024-02-08 | 5111 W Oakland Park Blvd., Lauderdale Lakes, FL 33319 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-08 | 5100 W Copans Rd, Suite 410, Margate, FL 33063 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-19 | Fyve Property MGMT., INC | - |
AMENDMENT | 2007-04-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-13 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State