Entity Name: | JACARANDA COUNTRY CLUB WEST HOMEOWNERS' 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: | 29 Jul 1976 (49 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Apr 2001 (24 years ago) |
Document Number: | 736504 |
FEI/EIN Number |
650103541
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9715 W. BROWARD BLVD., PMB # 138, PLANTATION, FL, 33324 |
Mail Address: | 9715 W. BROWARD BLVD., PMB # 138, PLANTATION, FL, 33324 |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TASIS-SMALL ELISABETH | President | 621 SEA TURTLE WAY, PLANTATION, FL, 33324 |
SPONDER RAY | Vice President | 741 CONCH SHELL MANOR, PLANTATION, FL, 33324 |
SKOLNICK LARRY | Secretary | 701 CONCH SHELL MANOR, PLANTATION, FL, 33324 |
SKOLNICK LARRY | Director | 701 CONCH SHELL MANOR, PLANTATION, FL, 33324 |
KAYE BENDER REMBAUM, P.L. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-10-29 | Kaye Bender Rembaum, P.L. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-29 | 1200 Park Central Blvd S, Pompano Beach, FL 33064 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-01-28 | 9715 W. BROWARD BLVD., PMB # 138, PLANTATION, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2004-01-28 | 9715 W. BROWARD BLVD., PMB # 138, PLANTATION, FL 33324 | - |
REINSTATEMENT | 2001-04-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1988-09-15 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-29 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State