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 |
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 | - |
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 | - | - |
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