Search icon

JASMINE TERRACE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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