Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
JACARANDA TRACE CONDOMINIUM ASSOCIATION, INC.
Filing Information
N07000009426
26-1222529
09/24/2007
FL
ACTIVE
Principal Address
Changed: 02/07/2024
3799 Cadbury Circle #208
Attn: LifeStar Management
Venice, FL 34293
Attn: LifeStar Management
Venice, FL 34293
Changed: 02/07/2024
Mailing Address
Changed: 02/07/2024
3799 Cadbury Circle #208
Attn: LifeStar Management
Venice, FL 34293
Attn: LifeStar Management
Venice, FL 34293
Changed: 02/07/2024
Registered Agent Name & Address
Anderson, Joel L
Name Changed: 07/01/2022
Address Changed: 02/07/2024
3799 Cadbury Circle #208
Attn: LifeStar Management
Venice, FL 34293
Attn: LifeStar Management
Venice, FL 34293
Name Changed: 07/01/2022
Address Changed: 02/07/2024
Officer/Director Detail
Name & Address
Title VP, Director
Armen, Brian, Rev. Dr.
Title P, D
KRAUS, GENE
Title D
Clyne, Christine
Title T, D
Hathorne, Charity
Title D, S
Belok, Stephen
Title VP, Director
Armen, Brian, Rev. Dr.
3799 Cadbury Circle #208
Attn: LifeStar Management
Venice, FL 34293
Attn: LifeStar Management
Venice, FL 34293
Title P, D
KRAUS, GENE
3799 Cadbury Circle #208
Attn: LifeStar Management
Venice, FL 34293
Attn: LifeStar Management
Venice, FL 34293
Title D
Clyne, Christine
3799 Cadbury Circle #208
Attn: LifeStar Management
Venice, FL 34293
Attn: LifeStar Management
Venice, FL 34293
Title T, D
Hathorne, Charity
3799 Cadbury Circle #208
Attn: LifeStar Management
Venice, FL 34293
Attn: LifeStar Management
Venice, FL 34293
Title D, S
Belok, Stephen
3799 Cadbury Circle #208
Attn: LifeStar Management
Venice, FL 34293
Attn: LifeStar Management
Venice, FL 34293
Annual Reports
Report Year | Filed Date |
2022 | 03/24/2022 |
2023 | 01/28/2023 |
2024 | 02/07/2024 |
Document Images