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 |
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 |
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 | - | - |
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