Entity Name: | LE JEUNE GARDENS 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: | 28 Nov 1977 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Feb 2010 (15 years ago) |
Document Number: | 740893 |
FEI/EIN Number |
650127240
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 NW 89 COURT, DORAL, FL, 33172, US |
Mail Address: | 1500 NW 89 COURT, DORAL, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Irizzary Gabriel J | Asst | 1500 NW 89 COURT, DORAL, FL, 33172 |
STOKES SYLVIA M | Secretary | 1500 NW 89 COURT, DORAL, FL, 33172 |
AMBROSE MARIO M | Director | 1500 NW 89 COURT, DORAL, FL, 33172 |
GUERRA JUAN | President | 1500 NW 89 COURT, DORAL, FL, 33172 |
BROWN CYNTHIA D | Treasurer | 1500 NW 89 COURT, DORAL, FL, 33172 |
Hernandez Melvin J | Vice President | 1500 NW 89 COURT, DORAL, FL, 33172 |
LAW OFFICE OF CARLA JONES, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-09-12 | 1125 N.E. 125 STREET, SUITE 103, NORTH MIAMI, FL 33161 | - |
REGISTERED AGENT NAME CHANGED | 2022-09-12 | LAW OFFICE OF CARLA JONES, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-07 | 1500 NW 89 COURT, SUITE 202, DORAL, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2018-03-07 | 1500 NW 89 COURT, SUITE 202, DORAL, FL 33172 | - |
REINSTATEMENT | 2010-02-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2003-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-01-17 |
Reg. Agent Change | 2022-09-12 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State