Search icon

TOWNHOUSES AT JACARANDA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TOWNHOUSES AT JACARANDA CONDOMINIUM 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: 04 Dec 1974 (50 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Sep 2012 (13 years ago)
Document Number: 731330
FEI/EIN Number 591602682

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

Address: 8201 NW 8TH STREET, PLANTATION, FL, 33324, US
Mail Address: 8201 NW 8TH STREET, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kaplan Jeffrey President 8201 NW 8TH STREET, PLANTATION, FL, 33324
Diamond Evan Vice President 8201 NW 8TH STREET, PLANTATION, FL, 33324
Perera Ian Treasurer 8201 NW 8TH STREET, PLANTATION, FL, 33324
Hampden Michael Director 8201 NW 8th Street, Plantation, FL, 33324
Hastings Ritchie Noya Secretary 8201 NW 8TH STREET, PLANTATION, FL, 33324
Ross Leonor Director 8201 NW 8TH STREET, PLANTATION, FL, 33324
Peters Kevin GEsq. Agent 10400 Griffin Road, Cooper City, FL, 33028

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-30 10400 Griffin Road, Suite #108, Cooper City, FL 33028 -
REGISTERED AGENT NAME CHANGED 2017-10-17 Peters, Kevin G, Esq. -
AMENDMENT 2012-09-04 - -
CHANGE OF PRINCIPAL ADDRESS 2005-08-01 8201 NW 8TH STREET, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2005-08-01 8201 NW 8TH STREET, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 2001-11-05 TOWNHOUSES AT JACARANDA CONDOMINIUM ASSOCIATION, INC. -
REINSTATEMENT 1997-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Court Cases

Title Case Number Docket Date Status
MIGUEL HERNANDEZ VS TOWNHOUSES AT JACARANDA CONDOMINIUM ASSOCIATION, INC, 4D2017-1629 2017-06-01 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16018290

Parties

Name Miguel Hernandez
Role Appellant
Status Active
Representations Cory S. Carano, CRISTINA L. REYNOLDS
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name TOWNHOUSES AT JACARANDA CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Beth Lindie, Jeremy M. Zubkoff
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-25
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 23, 2017 notice of voluntary dismissal, this case is dismissed.
Docket Date 2017-10-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-10-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Miguel Hernandez
Docket Date 2017-10-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/ROA ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief and the record-on-appeal have not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice.If the initial brief and record-on-appeal are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-09-20
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on August 31, 2017, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2017-09-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Miguel Hernandez
Docket Date 2017-08-31
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2017-08-15
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response to order to show cause and motion for extension of time filed August 11, 2017, this court's August 9, 2017 order to show cause is discharged. Further,ORDERED that appellant's August 11, 2017 motion for extension of time is granted in part, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-08-11
Type Response
Subtype Response
Description Response to Order to Show Cause ~ *AND* MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Miguel Hernandez
Docket Date 2017-08-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ (LIMITED)
On Behalf Of Miguel Hernandez
Docket Date 2017-08-09
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED-- SEE 8/15/17 ORDER** ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-06-02
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-06-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Miguel Hernandez

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: 01 Apr 2025

Sources: Florida Department of State