Search icon

LE JEUNE GARDENS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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