Entity Name: | CORAL SPRING GARDENS EAST 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: | 24 Jul 1973 (52 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Feb 1988 (37 years ago) |
Document Number: | 727019 |
FEI/EIN Number |
591639818
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | J & L PROPERTY MGMT, 10191 W SAMPLE RD, CORAL SPRINGS, FL, 33065, US |
Mail Address: | J & L PROPERTY MGMT, 10191 W SAMPLE RD, CORAL SPRINGS, FL, 33065, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Andaluz Juan-Carlos | President | J & L PROPERTY MGMT, CORAL SPRINGS, FL, 33065 |
Gonzalez Nestor Ferrari | Director | J & L PROPERTY MGMT, CORAL SPRINGS, FL, 33065 |
Roth Lynette | Treasurer | J & L PROPERTY MGMT, CORAL SPRINGS, FL, 33065 |
Enriquez Norman | Vice President | J & L PROPERTY MGMT, CORAL SPRINGS, FL, 33065 |
Castillo Jose | Secretary | J & L PROPERTY MGMT, CORAL SPRINGS, FL, 33065 |
THE CONAWAY LAW FIRM | Agent | 1440 CORAL RIDGE DRIVE, CORAL SPRINGS, FL, 33071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-13 | J & L PROPERTY MGMT, 10191 W SAMPLE RD, 203, CORAL SPRINGS, FL 33065 | - |
CHANGE OF MAILING ADDRESS | 2023-01-13 | J & L PROPERTY MGMT, 10191 W SAMPLE RD, 203, CORAL SPRINGS, FL 33065 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-13 | CALDERAZZO, JAMES | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-13 | J & L PROPERTY MGMT, 10191 W SAMPLE RD, 203, CORAL SPRINGS, FL 33065 | - |
REINSTATEMENT | 1988-02-01 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-08-12 |
ANNUAL REPORT | 2023-01-13 |
AMENDED ANNUAL REPORT | 2022-05-09 |
AMENDED ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2022-02-09 |
AMENDED ANNUAL REPORT | 2021-08-09 |
AMENDED ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-06-08 |
Reg. Agent Change | 2019-05-06 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State