Search icon

JACARANDA PARCEL 942 HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: JACARANDA PARCEL 942 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: 25 Sep 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2017 (8 years ago)
Document Number: 744359
FEI/EIN Number 650027585

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

Address: 515 E Las Olas Blvd, Fort Lauderdale, FL, 33301, US
Mail Address: 515 E. Las Olas Blvd, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARIOL MARIE Director 515 E Las Olas Blvd, Fort Lauderdale, FL, 33301
SHIEKMAN JOHN Director 515 E Las Olas Blvd, Fort Lauderdale, FL, 33301
MARKS ALAN President 515 E Las Olas Blvd, Fort Lauderdale, FL, 33301
MARKS ALAN Director 515 E Las Olas Blvd, Fort Lauderdale, FL, 33301
HERBERT RACHEL Treasurer 515 E Las Olas Blvd, Fort Lauderdale, FL, 33301
HERBERT RACHEL Director 515 E Las Olas Blvd, Fort Lauderdale, FL, 33301
TRUTE MELVYN Vice President 515 E Las Olas Blvd, Fort Lauderdale, FL, 33301
Rosenbaum Matt Agent 515 E. Las Olas Blvd, Fort Lauderdale, FL, 33301
SARIOL MARIE Secretary 515 E Las Olas Blvd, Fort Lauderdale, FL, 33301
SHIEKMAN Karen Director 515 E. Las Olas Blvd, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-05-03 515 E. Las Olas Blvd, SUITE 120, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2021-05-03 Rosenbaum, Matt -
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 515 E Las Olas Blvd, SUITE 120, Fort Lauderdale, FL 33301 -
REINSTATEMENT 2017-04-29 - -
CHANGE OF MAILING ADDRESS 2017-04-29 515 E Las Olas Blvd, SUITE 120, Fort Lauderdale, FL 33301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 1987-09-21 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-04-29
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State