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 |
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 |
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 | - | - |
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