Search icon

JASMINE AT THE HAMMOCKS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: JASMINE AT THE HAMMOCKS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Oct 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Oct 1990 (35 years ago)
Document Number: N40204
FEI/EIN Number 650243858

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

Address: 13155 SW 42 ST, 103, MIAMI, FL, 33175, US
Mail Address: 13155 SW 42ND STREET, SUITE 103, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Guido Franzella Vice President 13155 SW 42 ST, Miami, FL, 33175
Scoggin Monique Secretary 13155 SW 42 ST, Miami, FL, 33175
Villafuerte Jose Treasurer 13155 SW 42 ST, Miami, FL, 33175
Garces Luis Director 13155 SW 42 ST, Miami, FL, 33175
L&C ROYAL MANAGEMENT Agent 13155 SW 42ND STREET, MIAMI, FL, 33175
STANLEY DONNA President 13155 SW 42 ST, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 13155 SW 42 ST, 103, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2015-04-29 13155 SW 42 ST, 103, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 13155 SW 42ND STREET, SUITE 103, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2010-03-16 L&C ROYAL MANAGEMENT -
AMENDMENT 1990-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000047634 TERMINATED 1000000201066 DADE 2011-01-19 2031-01-26 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-19
ANNUAL REPORT 2024-04-05
AMENDED ANNUAL REPORT 2023-07-03
ANNUAL REPORT 2023-02-13
AMENDED ANNUAL REPORT 2022-07-10
AMENDED ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State