Entity Name: | JASMINE LAKES COMMUNITY & CIVIC 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: | 22 Jun 1988 (37 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | N27090 |
FEI/EIN Number |
592910251
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7137 JASMINE BLVD, PORT RICHEY, FL, 34668, US |
Mail Address: | 7137 Jasmine Blvd., PORT RICHEY, FL, 34668, US |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCATURRO FRANK | President | 7910 MONARDA DR., PORT RICHEY, FL, 34668 |
Concetto Linda . | Treasurer | 7529 Bergamot, PORT RICHEY, FL, 34668 |
FOSTER JAMES | Director | 10220 HOLLY DRIVE, PORT RICHEY, FL, 34668 |
Patel Vijay | Vice President | 7142 Jasmine Blv., Port Richey, FL, 34668 |
CONCETTO LINDA . | Agent | 7529 BERGAMOT DRIVE, PORT RICHEY, FL, 34668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-25 | 7137 JASMINE BLVD, PORT RICHEY, FL 34668 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-08 | 7529 BERGAMOT DRIVE, PORT RICHEY, FL 34668 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-23 | CONCETTO, LINDA . | - |
AMENDMENT | 1999-04-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-04-29 | 7137 JASMINE BLVD, PORT RICHEY, FL 34668 | - |
NAME CHANGE AMENDMENT | 1988-09-19 | JASMINE LAKES COMMUNITY & CIVIC ASSOCIATION, INC. | - |
EVENT CONVERTED TO NOTES | 1988-06-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-04 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-13 |
ANNUAL REPORT | 2011-04-13 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State