Search icon

JASMINE HOUSE GARDENS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: JASMINE HOUSE GARDENS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Dec 2006 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: N06000013132
FEI/EIN Number 262283335

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

Address: 909 NE 23 Drive, WILTON MANORS, FL, 33305, US
Mail Address: 2626 NE 5 Terrace, WILTON MANORS, FL, 33334, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOGRANDE ANTHONY President 2626 NE 5 Terrace, WILTON MANORS, FL, 33334
Trantalis Dean Vice President 2301 Wilton Drive, WILTON MANORS, FL, 33305
MANNERS KRISHAN Secretary 670 Tennis Club Drive, Ft. Lauderdale, FL, 33311
MANNERS KRISHAN Treasurer 670 Tennis Club Drive, Ft. Lauderdale, FL, 33311
Russell Blair Director 810 NE 28 Street, Wilton Manors, FL, 33334
DEAN J. TRANTALIS, ESQ. Agent 2301 WILTON DRIVE, WILTON MANORS, FL, 33305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 2301 WILTON DRIVE, Ste. C1-A, WILTON MANORS, FL 33305 -
CHANGE OF MAILING ADDRESS 2016-04-14 909 NE 23 Drive, WILTON MANORS, FL 33305 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 909 NE 23 Drive, WILTON MANORS, FL 33305 -
NAME CHANGE AMENDMENT 2012-09-27 JASMINE HOUSE GARDENS CONDOMINIUM ASSOCIATION, INC. -
REINSTATEMENT 2012-09-06 - -
REGISTERED AGENT NAME CHANGED 2012-09-06 DEAN J. TRANTALIS, ESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-01-12 - -

Documents

Name Date
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-03-24
Name Change 2012-09-27
REINSTATEMENT 2012-09-06
REINSTATEMENT 2010-02-18
CORAPREIWP 2009-10-01
Amendment 2009-08-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State