JASMINE LAKES I CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Entity Name: | JASMINE LAKES I CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 30 Sep 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Apr 1998 (27 years ago) |
Document Number: | N94000004887 |
FEI/EIN Number | 650565894 |
Mail Address: | PO BOX 19439, PLANTATION, FL, 33318, US |
Address: | 8751 W Broward Blvd, Suite 400, Plantation, FL, 33324, US |
ZIP code: | 33324 |
City: | Fort Lauderdale |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA JOHN | Treasurer | 4715 SW 62 AVE, 101, DAVIE, FL, 33314 |
HAYES SUSAN | President | 4730 SW 62 Way, #203, Davie, FL, 33314 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-22 | 6175 NW 167th STREET, SUITE G9, MIAMI, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2022-03-22 | 6175 NW 167th STREET, SUITE G9, MIAMI, FL 33015 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-27 | 1200 PARK CENTRAL BLVD. SOUTH, POMPANO BEACH, FL 33064 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-27 | KAYE BENDER REMBAUM, P.L. | - |
REINSTATEMENT | 1998-04-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
AMENDMENT | 1996-05-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
AMENDED ANNUAL REPORT | 2019-05-23 |
ANNUAL REPORT | 2019-04-29 |
AMENDED ANNUAL REPORT | 2018-08-10 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-27 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State