Search icon

JASMINE VILLAS PROPERTY OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: JASMINE VILLAS PROPERTY OWNER'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Jun 1973 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Aug 2020 (5 years ago)
Document Number: 726725
FEI/EIN Number 592049824

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 900 Jasmine Lane, Vero Beach, FL, 32963, US
Mail Address: C/O Margida & Associates, Inc., 3926 Clock Pointe Trail, Stow, OH, 44224, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Margida Mary Agent 900 Jasmine Lane #3A, Vero Beach, FL, 32963
Margida Mary President 55 Nantucket Drive, Hudson, OH, 44236
Tyler Theresa Director 6655 Liberty Place, Vero Beach, FL, 32966
Reinbold Tracey Secretary P.O. Box 4363, Greenville, DE, 19807
Rose Elana Director 33 Oriole Road, Toronto, M4V2E
Campbell Robert Vice President 61 Partridge Road, Billerica, MA, 01821

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2025-02-04 - -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 900 Jasmine Lane #3A, Vero Beach, FL 32963 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-24 900 Jasmine Lane, Vero Beach, FL 32963 -
AMENDMENT 2020-08-28 - -
REGISTERED AGENT NAME CHANGED 2020-02-11 Margida, Mary -
CHANGE OF MAILING ADDRESS 2018-08-14 900 Jasmine Lane, Vero Beach, FL 32963 -
REINSTATEMENT 2016-08-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-02-15
Amendment 2020-08-28
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-25
AMENDED ANNUAL REPORT 2018-08-14
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State