Entity Name: | JACARANDA CAY 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: | 21 Nov 1977 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Nov 1991 (33 years ago) |
Document Number: | 740846 |
FEI/EIN Number |
650125794
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 480 SW 101 Avenue, PLANTATION, FL, 33324, US |
Mail Address: | PO BOX 15502, PLANTATION, FL, 33318, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DALLAL MARK | Treasurer | 131 SW 101 Avenue, PLANTATION, FL, 33324 |
Forgea Alan | President | 480 SW 101st. Avenue, PLANTATION, FL, 33324 |
Lamberti Vincent | Vice President | 10191 SW 3rd Street, PLANTATION, FL, 33324 |
Delane Charles | Secretary | 10181 SW 1st Street, Plantation, FL, 33324 |
WEITZ & SCHWARTZ PA | Agent | 900 S.E. 3RD AVENUE - SUITE 204, FORT LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-06 | 480 SW 101 Avenue, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2015-11-16 | WEITZ & SCHWARTZ PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-12-17 | 900 S.E. 3RD AVENUE - SUITE 204, FORT LAUDERDALE, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2009-05-15 | 480 SW 101 Avenue, PLANTATION, FL 33324 | - |
REINSTATEMENT | 1991-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
NAME CHANGE AMENDMENT | 1988-09-26 | JACARANDA CAY HOMEOWNERS' ASSOCIATION, INC. | - |
REINSTATEMENT | 1988-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State