Search icon

BUILDING 12, JACARANDA COMMERCIAL CENTER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BUILDING 12, JACARANDA COMMERCIAL CENTER CONDOMINIUM 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: 21 Oct 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2011 (13 years ago)
Document Number: N05000010902
FEI/EIN Number 300462673

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

Address: 375 COMMERCIAL COURT, UNIT C, VENICE, FL, 34292, US
Mail Address: 4301 32nd St W Ste A-20, Bradenton, FL, 34205, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Anderson/Givens/ Fredericks Agent 1689 Mahan Center Blvd., Tallahassee, FL, 32308
Seager Andrea President 4301 32nd. St. W, Bradenton, FL, 34205
KASKEY PAUL G Vice President 4301 32nd St. W., Bradenton, FL, 34205
KASKEY SANDRA W Secretary 4301 32nd. St. W, Bradenton, FL, 34205
KASKEY SANDRA W Treasurer 4301 32nd. St. W, Bradenton, FL, 34205

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-02-26 1689 Mahan Center Blvd., Suite B, Tallahassee, FL 32308 -
REGISTERED AGENT NAME CHANGED 2020-02-26 Anderson/Givens/ Fredericks -
CHANGE OF PRINCIPAL ADDRESS 2017-03-07 375 COMMERCIAL COURT, UNIT C, VENICE, FL 34292 -
CHANGE OF MAILING ADDRESS 2015-04-28 375 COMMERCIAL COURT, UNIT C, VENICE, FL 34292 -
REINSTATEMENT 2011-11-10 - -
PENDING REINSTATEMENT 2011-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000960594 TERMINATED 1000000417573 SARASOTA 2012-11-26 2032-12-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State