Search icon

JACARANDA TRACE MASTER ASSOCIATION, INC.

Company Details

Entity Name: JACARANDA TRACE MASTER ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Mar 2002 (23 years ago)
Document Number: N02000001681
FEI/EIN Number 800066330
Address: 3799 Cadbury Circle #208, Attn: LifeStar Management, Venice, FL, 34293, US
Mail Address: 3799 Cadbury Circle #208, Attn: LifeStar Management, Venice, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Anderson Joel L Agent 3799 Cadbury Circle #208, Venice, FL, 34293

President

Name Role Address
Armen Brian Rev. Dr President 3799 Cadbury Circle #208, Venice, FL, 34293

Vice President

Name Role Address
Clyne Christine Vice President 3799 Cadbury Circle #208, Venice, FL, 34293

Treasurer

Name Role Address
Hathorne Charity Treasurer 3799 Cadbury Circle #208, Venice, FL, 34293

Secretary

Name Role Address
Anderson Joel Rev. Dr Secretary 3799 Cadbury Circle #208, Venice, FL, 34293

Director

Name Role Address
Strang Sue Director 3799 Cadbury Circle #208, Venice, FL, 34293

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 3799 Cadbury Circle #208, Attn: LifeStar Management, Venice, FL 34293 No data
CHANGE OF MAILING ADDRESS 2024-02-07 3799 Cadbury Circle #208, Attn: LifeStar Management, Venice, FL 34293 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 3799 Cadbury Circle #208, Attn: LifeStar Management, Venice, FL 34293 No data
REGISTERED AGENT NAME CHANGED 2022-07-01 Anderson, Joel L No data

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2023-01-28
AMENDED ANNUAL REPORT 2022-07-01
ANNUAL REPORT 2022-03-24
AMENDED ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State