Search icon

JACARANDA TOWNHOMES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: JACARANDA TOWNHOMES 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: 09 Jul 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Dec 2014 (10 years ago)
Document Number: N98000004022
FEI/EIN Number 593597728

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

Address: 3018 North U.S. HIGHWAY 301, TAMPA, FL, 33619, US
Mail Address: 3018 North U.S. HIGHWAY 301, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE WILLIAM Treasurer 3018 North U.S. HIGHWAY 301, TAMPA, FL, 33619
BAILEY RICHARD P Agent 3018 North U.S. Highway 301, TAMPA, FL, 33619
Gorgus Laura President 3018 North U.S. HIGHWAY 301, TAMPA, FL, 33619
NELSON HEATHER Secretary 3018 North U.S. HIGHWAY 301, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 3018 North U.S. HIGHWAY 301, Suite 950, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 3018 North U.S. Highway 301, Suite 950, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2018-04-30 3018 North U.S. HIGHWAY 301, Suite 950, TAMPA, FL 33619 -
REINSTATEMENT 2014-12-23 - -
REGISTERED AGENT NAME CHANGED 2014-12-23 BAILEY, RICHARD P -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2014-09-05 - -
REINSTATEMENT 2014-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State