Search icon

TOWNHOUSES AT JACARANDA CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: TOWNHOUSES AT JACARANDA CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 04 Dec 1974 (50 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Sep 2012 (12 years ago)
Document Number: 731330
FEI/EIN Number 59-1602682
Address: 8201 NW 8TH STREET, PLANTATION, FL 33324
Mail Address: 8201 NW 8TH STREET, PLANTATION, FL 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Peters, Kevin G, Esq. Agent 10400 Griffin Road, Suite #108, Cooper City, FL 33028

President

Name Role Address
Kaplan, Jeffrey President 8201 NW 8TH STREET, PLANTATION, FL 33324

Vice President

Name Role Address
Diamond, Evan Vice President 8201 NW 8TH STREET, PLANTATION, FL 33324

Treasurer

Name Role Address
Perera, Ian Treasurer 8201 NW 8TH STREET, PLANTATION, FL 33324

Director

Name Role Address
Hampden, Michael Director 8201 NW 8th Street, Plantation, FL 33324 Plantation, FL 33324
Ross, Leonor Director 8201 NW 8TH STREET, PLANTATION, FL 33324
ESTEVEZ, SAMAEL Director 8201 NW 8TH STREET, PLANTATION, FL 33324

Secretary

Name Role Address
Hastings Ritchie, Noya Secretary 8201 NW 8TH STREET, PLANTATION, FL 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-30 10400 Griffin Road, Suite #108, Cooper City, FL 33028 No data
REGISTERED AGENT NAME CHANGED 2017-10-17 Peters, Kevin G, Esq. No data
AMENDMENT 2012-09-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-08-01 8201 NW 8TH STREET, PLANTATION, FL 33324 No data
CHANGE OF MAILING ADDRESS 2005-08-01 8201 NW 8TH STREET, PLANTATION, FL 33324 No data
NAME CHANGE AMENDMENT 2001-11-05 TOWNHOUSES AT JACARANDA CONDOMINIUM ASSOCIATION, INC. No data
REINSTATEMENT 1997-11-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-03
AMENDED ANNUAL REPORT 2022-09-07
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-11
AMENDED ANNUAL REPORT 2017-10-17
ANNUAL REPORT 2017-03-30

Date of last update: 06 Feb 2025

Sources: Florida Department of State