Search icon

LAKE OF THE WOODS OF JACARANDA HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: LAKE OF THE WOODS OF JACARANDA HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 08 Aug 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Sep 2015 (9 years ago)
Document Number: N33616
FEI/EIN Number 65-0137024
Address: KEYS-CALDWELL, INC, 1162 INDIAN HILLS BLVD., VENICE, FL 34293
Mail Address: KEYS-CALDWELL, INC, 1162 INDIAN HILLS BLVD., VENICE, FL 34293
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
KEYS-CALDWELL, INC. Agent

Director

Name Role Address
Unger, Rick Director 1162 Indian Hills Blvd., Venice, FL 34293

President

Name Role Address
Carman, Jeff President 1162 Indian Hills Blvd, Venice, FL 34293

Treasurer

Name Role Address
Arnassan, Chantal Treasurer 1162 Indian Hills Blvd, VENICE, FL 34293

Secretary

Name Role Address
Last, Robert Secretary 1162 Indian Hills Blvd, VENICE, FL 34293

Vice President

Name Role Address
McCoy, Rob Vice President 1162 Indian Hills Blvd, Venice, FL 34293

Events

Event Type Filed Date Value Description
AMENDMENT 2015-09-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 KEYS-CALDWELL, INC, 1162 INDIAN HILLS BLVD., VENICE, FL 34293 No data
REGISTERED AGENT NAME CHANGED 2007-04-30 KEYS-CALDWELL, INC No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 1162 INDIAN HILLS BLVD., VENICE, FL 34293 No data
CHANGE OF MAILING ADDRESS 2007-04-30 KEYS-CALDWELL, INC, 1162 INDIAN HILLS BLVD., VENICE, FL 34293 No data
REINSTATEMENT 1990-12-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-15
Amendment 2015-09-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State