Entity Name: | JACARANDA TRACE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 24 Sep 2007 (17 years ago) |
Document Number: | N07000009426 |
FEI/EIN Number | 261222529 |
Address: | 3799 Cadbury Circle #208, Attn: LifeStar Management, Venice, FL, 34293, US |
Mail Address: | 3799 Cadbury Circle #208, Attn: LifeStar Management, Venice, FL, 34293, US |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Anderson Joel L | Agent | 3799 Cadbury Circle #208, Venice, FL, 34293 |
Name | Role | Address |
---|---|---|
Armen Brian Rev. Dr | Vice President | 3799 Cadbury Circle #208, Venice, FL, 34293 |
Name | Role | Address |
---|---|---|
KRAUS GENE | President | 3799 Cadbury Circle #208, Venice, FL, 34293 |
Name | Role | Address |
---|---|---|
KRAUS GENE | Director | 3799 Cadbury Circle #208, Venice, FL, 34293 |
Clyne Christine | Director | 3799 Cadbury Circle #208, Venice, FL, 34293 |
Hathorne Charity Rev. Dr | Director | 3799 Cadbury Circle #208, Venice, FL, 34293 |
Belok Stephen | Director | 3799 Cadbury Circle #208, Venice, FL, 34293 |
Name | Role | Address |
---|---|---|
Hathorne Charity Rev. Dr | Treasurer | 3799 Cadbury Circle #208, Venice, FL, 34293 |
Name | Role | Address |
---|---|---|
Belok Stephen | Secretary | 3799 Cadbury Circle #208, Venice, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-07 | 3799 Cadbury Circle #208, Attn: LifeStar Management, Venice, FL 34293 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-07 | 3799 Cadbury Circle #208, Attn: LifeStar Management, Venice, FL 34293 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-07 | 3799 Cadbury Circle #208, Attn: LifeStar Management, Venice, FL 34293 | No data |
REGISTERED AGENT NAME CHANGED | 2022-07-01 | Anderson, Joel L | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-28 |
AMENDED ANNUAL REPORT | 2022-07-01 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-30 |
AMENDED ANNUAL REPORT | 2016-07-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State