Search icon

JACARANDA LAKES HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: JACARANDA LAKES HOMEOWNER'S 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: 12 Dec 1977 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Apr 1988 (37 years ago)
Document Number: 741166
FEI/EIN Number 592611036

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O Campbell Property Management, 8010 N University Dr, Tamarac, FL, 33321, US
Mail Address: C/O Campbell Property Management, 8010 N University Dr, Tamarac, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lutz Greggory M Secretary C/O Campbell Property Management, Tamarac, FL, 33321
Lescaille Jillian Treasurer C/O Campbell Property Management, Tamarac, FL, 33321
Roy Michael Vice President C/O Campbell Property Management, Tamarac, FL, 33321
Cloninger Patricia President C/O Campbell Property Management, Tamarac, FL, 33321
Rodriguez Ramiro Director C/O Campbell Property Management, Tamarac, FL, 33321
KAYE BENDER REMBAUM, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 C/O Campbell Property Management, 8010 N University Dr, Tamarac, FL 33321 -
CHANGE OF MAILING ADDRESS 2024-04-17 C/O Campbell Property Management, 8010 N University Dr, Tamarac, FL 33321 -
REGISTERED AGENT ADDRESS CHANGED 2023-11-20 1200 Park Central Blvd S, Pompano Beach, FL 33064 -
REGISTERED AGENT NAME CHANGED 2021-09-23 Kaye Bender Rembaum -
REINSTATEMENT 1988-04-25 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -
REINSTATEMENT 1985-12-26 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -
REINSTATEMENT 1983-12-22 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2024-03-21
AMENDED ANNUAL REPORT 2023-11-20
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-22
AMENDED ANNUAL REPORT 2021-09-23
AMENDED ANNUAL REPORT 2021-08-17
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State