Search icon

JACARANDA PARCEL 942 HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: JACARANDA PARCEL 942 HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 25 Sep 1978 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2017 (8 years ago)
Document Number: 744359
FEI/EIN Number 65-0027585
Address: 515 E Las Olas Blvd, SUITE 120, Fort Lauderdale, FL 33301
Mail Address: 515 E. Las Olas Blvd, SUITE 120, Fort Lauderdale, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Rosenbaum, Matt Agent 515 E. Las Olas Blvd, SUITE 120, Fort Lauderdale, FL 33301

Secretary

Name Role Address
SARIOL, MARIE Secretary 515 E Las Olas Blvd, 120 Fort Lauderdale, FL 33301

Director

Name Role Address
SARIOL, MARIE Director 515 E Las Olas Blvd, 120 Fort Lauderdale, FL 33301
SHIEKMAN, JOHN Director 515 E Las Olas Blvd, 120 Fort Lauderdale, FL 33301
MARKS, ALAN Director 515 E Las Olas Blvd, Suite 120 Fort Lauderdale, FL 33301
HERBERT, RACHEL Director 515 E Las Olas Blvd, Suite 120 Fort Lauderdale, FL 33301
SHIEKMAN, Karen Director 515 E. Las Olas Blvd, SUITE 120 Fort Lauderdale, FL 33301

President

Name Role Address
MARKS, ALAN President 515 E Las Olas Blvd, Suite 120 Fort Lauderdale, FL 33301

Treasurer

Name Role Address
HERBERT, RACHEL Treasurer 515 E Las Olas Blvd, Suite 120 Fort Lauderdale, FL 33301

Vice President

Name Role Address
TRUTE, MELVYN Vice President 515 E Las Olas Blvd, Suite 120 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 No data
REGISTERED AGENT NAME CHANGED 2021-05-03 Rosenbaum, Matt No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 515 E Las Olas Blvd, SUITE 120, Fort Lauderdale, FL 33301 No data
REINSTATEMENT 2017-04-29 No data No data
CHANGE OF MAILING ADDRESS 2017-04-29 515 E Las Olas Blvd, SUITE 120, Fort Lauderdale, FL 33301 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 1987-09-21 No data No data
INVOLUNTARILY DISSOLVED 1986-11-14 No data No data

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: 05 Feb 2025

Sources: Florida Department of State