Entity Name: | JACARANDA COMMERCIAL CENTER PROPERTY OWNERS 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: | 26 Jun 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Sep 2010 (15 years ago) |
Document Number: | N97000003787 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 724 Shamrock Blvd, Venice, FL, 34293, US |
Mail Address: | 724 Shamrock Blvd, Venice, FL, 34293, US |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAY BILL | Vice President | 389 COMMERCIAL COURT, SUITE C, VENICE, FL, 34292 |
BAY BILL | Director | 389 COMMERCIAL COURT, SUITE C, VENICE, FL, 34292 |
BACON MICHAEL | President | 370 COMMERCIAL COURT, VENICE, FL, 34292 |
BACON MICHAEL | Treasurer | 370 COMMERCIAL COURT, VENICE, FL, 34292 |
BACON MICHAEL | Director | 370 COMMERCIAL COURT, VENICE, FL, 34292 |
West Peter RManager | Manager | 724 Shamrock Blvd, Venice, FL, 34293 |
BW PROPERTY MANAGERS, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-04 | 724 Shamrock Blvd, Venice, FL 34293 | - |
CHANGE OF MAILING ADDRESS | 2023-03-04 | 724 Shamrock Blvd, Venice, FL 34293 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-04 | BW Property Managers, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-04 | 724 Shamrock Blvd, Venice, FL 34293 | - |
REINSTATEMENT | 2010-09-13 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2010-06-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State