Entity Name: | JACARANDA BUSINESS PARK OWNERS 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: | 26 Oct 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Jan 2017 (8 years ago) |
Document Number: | N05000011023 |
FEI/EIN Number |
510561743
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21560 Angela Ln, Venice, FL, 34293, US |
Mail Address: | 21560 Angela Ln, Venice, FL, 34293, US |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDMAN ROBERT | President | 21560 Angela Ln, VENICE, FL, 34293 |
GOLDMAN ROBERT | Director | 21560 Angela Ln, VENICE, FL, 34293 |
Schmerling Dov | Vice President | 21560 Angela Ln, Venice, FL, 34293 |
Schmerling Dov | Director | 21560 Angela Ln, Venice, FL, 34293 |
SCHMERLING CHAYA | Secretary | 21560 Angela Ln, VENICE, FL, 34293 |
SCHMERLING CHAYA | Treasurer | 21560 Angela Ln, VENICE, FL, 34293 |
SCHMERLING CHAYA | Director | 21560 Angela Ln, VENICE, FL, 34293 |
BOONE STEVE | Agent | 1001 AVENIDA DEL CIRCO, VENICE, FL, 34285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-28 | 21560 Angela Ln, Venice, FL 34293 | - |
CHANGE OF MAILING ADDRESS | 2018-01-28 | 21560 Angela Ln, Venice, FL 34293 | - |
REINSTATEMENT | 2017-01-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-13 | BOONE, STEVE | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-13 | 1001 AVENIDA DEL CIRCO, VENICE, FL 34285 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-01-28 |
Reinstatement | 2017-01-13 |
ANNUAL REPORT | 2007-01-05 |
ANNUAL REPORT | 2006-03-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State