Entity Name: | JUNE GROVES HOMEOWNERS' 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: | 17 Jun 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 May 2007 (18 years ago) |
Document Number: | N98000003522 |
FEI/EIN Number |
592051142
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11011 SHERIDAN ST, SUITE 208, COOPER CITY, FL, 33026 |
Mail Address: | 11011 SHERIDAN ST, SUITE 208, COOPER CITY, FL, 33026 |
ZIP code: | 33026 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLEMING SCOTT | President | 11011 SHERIDAN STREET SUITE 208, COOPER CITY, FL, 33326 |
Megally Yelinne | Treasurer | 11011 SHERIDAN STREET SUITE 208, COOPER CITY, FL, 33326 |
MARCANO RAUL | Secretary | 11011 SHERIDAN STREET SUITE 208, COOPER CITY, FL, 33326 |
ACOSTA SANTIAGO | Vice President | 11011 SHERIDAN STREET SUITE 208, COOPER CITY, FL, 33326 |
Jackson Alex | Director | 11011 SHERIDAN STREET, COOPER CITY, FL, 33026 |
BROUGH, CHADROW & LEVINE, P.A. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08184900374 | EMERALD ISLES ESTATES HOMEOWNERS' ASSOCIATION | EXPIRED | 2008-07-02 | 2013-12-31 | - | P.O BOX 770850, CORAL SPRINGS, FL, 33077 |
G08184900379 | EMERALD ISLES ESTATES | EXPIRED | 2008-07-02 | 2013-12-31 | - | P.O BOX 770850, CORAL SPRINGS, FL, 33077 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-04-26 | 11011 SHERIDAN ST, SUITE 208, COOPER CITY, FL 33026 | - |
CHANGE OF MAILING ADDRESS | 2011-04-26 | 11011 SHERIDAN ST, SUITE 208, COOPER CITY, FL 33026 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-26 | BROUGH, CHADROW, LEVINE, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-26 | GLOBAL COMMERCE CENTER, 1900 NORTH COMMERCE PARKWAY, WESTON, FL 33326 | - |
REINSTATEMENT | 2007-05-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State