Search icon

JONAMA REAL ESTATE CORPORATION

Company Details

Entity Name: JONAMA REAL ESTATE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jul 2001 (24 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P01000068017
Address: 3161 LUCERNE WAY, MIRAMAR, FL, 33025
Mail Address: 3161 LUCERNE WAY, MIRAMAR, FL, 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
SAINT-FORT ERNST C President 9530 NORTHWEST 24TH COURT, SUNRISE, FL, 33322

Treasurer

Name Role Address
SAINT-FORT ERNST C Treasurer 9530 NORTHWEST 24TH COURT, SUNRISE, FL, 33322

Director

Name Role Address
SAINT-FORT ERNST C Director 9530 NORTHWEST 24TH COURT, SUNRISE, FL, 33322
SAINT-FORT MARGARET C Director 9530 NORTHWEST 24TH COURT, SUNRISE, FL, 33322
DUCTAN LAVEAUX Director 9530 NORTHWEST 24TH COURT, SUNRISE, FL, 33322

Secretary

Name Role Address
SAINT-FORT MARGARET C Secretary 9530 NORTHWEST 24TH COURT, SUNRISE, FL, 33322

Vice President

Name Role Address
SAINT-FORT MARGARET C Vice President 9530 NORTHWEST 24TH COURT, SUNRISE, FL, 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-12-21 3161 LUCERNE WAY, MIRAMAR, FL 33025 No data
CHANGE OF MAILING ADDRESS 2001-12-21 3161 LUCERNE WAY, MIRAMAR, FL 33025 No data

Documents

Name Date
Domestic Profit 2001-07-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State