Search icon

JACARANDA COUNTRY CLUB WEST HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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