Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE VILLAGE TOWNHOUSES-JACARANDA, INC.

Filing Information
732720 59-1724350 05/09/1975 FL ACTIVE REINSTATEMENT 10/08/2020
Principal Address
501 NORTH UNIVERSITY DRIVE
PLANTATION, FL 33324

Changed: 08/19/2019
Mailing Address
C/O BE SPOKE CUSTOM MANAGMENT
4301 S FLAMINGO RD, STE 106 PMB 16573
DAVIE, FL 33330

Changed: 08/19/2019
Registered Agent Name & Address TRIPP SCOTT, P.A.
ATTN: MATTHEW ZIFRONY, ESQ.
110 SE 6TH STREET, 15TH FLOOR
FORT LAUDERDALE, FL 33301

Name Changed: 04/12/2022

Address Changed: 04/12/2022
Officer/Director Detail Name & Address

Title Director

FESMIRE, MARY SUE
C/O BE SPOKE CUSTOM MANAGMENT
4301 S FLAMINGO RD, STE 106 PMB 16573
DAVIE, FL 33330

Title DIR/TREAS

ASCH, MARKUS
C/O BE SPOKE CUSTOM MANAGMENT
4301 S FLAMINGO RD, STE 106 PMB 16573
DAVIE, FL 33330

Title Director, Secretary

HALL, GABRIELLE
C/O BE SPOKE CUSTOM MANAGMENT
4301 S FLAMINGO RD, STE 106 PMB 16573
DAVIE, FL 33330

Title DIR, President

HARRYLALL, GAVIN R
C/O BE SPOKE CUSTOM MANAGMENT
4301 S FLAMINGO RD, STE 106 PMB 16573
DAVIE, FL 33330

Title Director

MAHENTI, ABDUL
C/O BE SPOKE CUSTOM MANAGMENT
4301 S FLAMINGO RD, STE 106 PMB 16573
DAVIE, FL 33330

Title Director

ALVERANGA-JONES, SHARON
C/O BE SPOKE CUSTOM MANAGMENT
4301 S FLAMINGO RD, STE 106 PMB 16573
DAVIE, FL 33330

Title Director

ESKINAZI, DANIEL
C/O BE SPOKE CUSTOM MANAGMENT
4301 S FLAMINGO RD, STE 106 PMB 16573
DAVIE, FL 33330

Annual Reports
Report YearFiled Date
2022 04/12/2022
2023 04/03/2023
2024 04/15/2024

Document Images
04/15/2024 -- ANNUAL REPORT View image in PDF format
04/03/2023 -- ANNUAL REPORT View image in PDF format
04/12/2022 -- ANNUAL REPORT View image in PDF format
04/08/2021 -- ANNUAL REPORT View image in PDF format
10/08/2020 -- REINSTATEMENT View image in PDF format
04/25/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/06/2019 -- ANNUAL REPORT View image in PDF format
04/20/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/05/2018 -- ANNUAL REPORT View image in PDF format
08/29/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/26/2017 -- ANNUAL REPORT View image in PDF format
03/01/2016 -- ANNUAL REPORT View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
03/04/2014 -- ANNUAL REPORT View image in PDF format
04/16/2013 -- ANNUAL REPORT View image in PDF format
08/02/2012 -- ANNUAL REPORT View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
08/04/2011 -- ANNUAL REPORT View image in PDF format
04/12/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
03/11/2008 -- ANNUAL REPORT View image in PDF format
08/27/2007 -- Reg. Agent Change View image in PDF format
04/06/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
04/02/2004 -- ANNUAL REPORT View image in PDF format
04/15/2003 -- ANNUAL REPORT View image in PDF format
05/21/2002 -- ANNUAL REPORT View image in PDF format
03/22/2001 -- ANNUAL REPORT View image in PDF format
03/15/2000 -- ANNUAL REPORT View image in PDF format
04/01/1999 -- ANNUAL REPORT View image in PDF format
02/23/1998 -- ANNUAL REPORT View image in PDF format
03/07/1997 -- ANNUAL REPORT View image in PDF format
03/20/1996 -- ANNUAL REPORT View image in PDF format
04/03/1995 -- ANNUAL REPORT View image in PDF format