Entity Name: | JASMINE TERRACE 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: | 22 Aug 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Nov 2010 (14 years ago) |
Document Number: | N06000008865 |
FEI/EIN Number |
364614466
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 N.E. 17th Avenue, FORT LAUDERDALE, FL, 33304, US |
Mail Address: | 800 N.E. 17th Avenue, FORT LAUDERDALE, FL, 33304, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Czebatul Philip | Agent | 800 N.E. 17th Avenue, FORT LAUDERDALE, FL, 33304 |
Czebatul Philip | President | 800 N.E. 17th Avenue, FORT LAUDERDALE, FL, 33304 |
Hunt Kyle | Treasurer | 1705 NE 8TH Street, FORT LAUDERDALE, FL, 33304 |
Carpenter Bob | Secretary | 804 NE 17th Street, FORT LAUDERDALE, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-03-28 | 800 N.E. 17th Avenue, FORT LAUDERDALE, FL 33304 | - |
CHANGE OF MAILING ADDRESS | 2016-03-28 | 800 N.E. 17th Avenue, FORT LAUDERDALE, FL 33304 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-28 | Czebatul, Philip | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-28 | 800 N.E. 17th Avenue, FORT LAUDERDALE, FL 33304 | - |
REINSTATEMENT | 2010-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000105248 | ACTIVE | 1000000355993 | BROWARD | 2012-12-26 | 2033-01-16 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-06-17 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State