Search icon

JACARANDA HOSPITALITY, INC.

Company Details

Entity Name: JACARANDA HOSPITALITY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Jun 1997 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 31 May 2005 (20 years ago)
Document Number: P97000056069
FEI/EIN Number 62-1701955
Address: 400 COMMERCIAL COURT, VENICE, FL 34292
Mail Address: 400 COMMERCIAL COURT, VENICE, FL 34292
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493008K5P3VJJX04S35 P97000056069 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Guran, Bohdan T, 400 Commercial Court, Venice, US-FL, US, 34292
Headquarters 400 Commercial Court, Venice, US-FL, US, 34292

Registration details

Registration Date 2016-08-20
Last Update 2023-08-04
Status LAPSED
Next Renewal 2017-08-18
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P97000056069

Agent

Name Role Address
Guran, Catherine M Agent 400 COMMERCIAL COURT, VENICE, FL 34292

President

Name Role Address
GURAN, Orest President 19906 Cobblestone Circle, Venice, FL 34292

Vice President

Name Role Address
GURAN, Zenon Vice President 400 COMMERCIAL COURT, VENICE, FL 34292

GENERAL MANAGER

Name Role Address
Guran, Catherine Marie GENERAL MANAGER 400 Commercial Court, Venice, FL 34292

Secretary

Name Role Address
Guran, Josephine Secretary 400 Commercial Court, Venice, FL 34292

Treasurer

Name Role Address
Guran, Josephine Treasurer 400 Commercial Court, Venice, FL 34292

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-06-14 Guran, Catherine M No data
REGISTERED AGENT ADDRESS CHANGED 2005-05-31 400 COMMERCIAL COURT, VENICE, FL 34292 No data
CANCEL ADM DISS/REV 2005-05-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
AMENDMENT 2001-12-24 No data No data
REINSTATEMENT 2001-01-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-04 400 COMMERCIAL COURT, VENICE, FL 34292 No data
CHANGE OF MAILING ADDRESS 1999-03-04 400 COMMERCIAL COURT, VENICE, FL 34292 No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
AMENDED ANNUAL REPORT 2023-06-14
AMENDED ANNUAL REPORT 2023-05-22
AMENDED ANNUAL REPORT 2023-05-16
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-01
AMENDED ANNUAL REPORT 2021-05-13
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State