Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

TOWNHOUSES AT JACARANDA CONDOMINIUM ASSOCIATION, INC.

Filing Information
731330 59-1602682 12/04/1974 FL ACTIVE AMENDMENT 09/04/2012 NONE
Principal Address
8201 NW 8TH STREET
PLANTATION, FL 33324

Changed: 08/01/2005
Mailing Address
8201 NW 8TH STREET
PLANTATION, FL 33324

Changed: 08/01/2005
Registered Agent Name & Address Peters, Kevin G, Esq.
10400 Griffin Road
Suite #108
Cooper City, FL 33028

Name Changed: 10/17/2017

Address Changed: 03/30/2021
Officer/Director Detail Name & Address

Title President

Kaplan, Jeffrey
8201 NW 8TH STREET
PLANTATION, FL 33324

Title VP

Diamond, Evan
8201 NW 8TH STREET
PLANTATION, FL 33324

Title Treasurer

Perera, Ian
8201 NW 8TH STREET
PLANTATION, FL 33324

Title Director

Hampden, Michael
8201 NW 8th Street
Plantation, FL 33324
Plantation, FL 33324

Title Secretary

Hastings Ritchie, Noya
8201 NW 8TH STREET
PLANTATION, FL 33324

Title Director

Ross, Leonor
8201 NW 8TH STREET
PLANTATION, FL 33324

Title Director

ESTEVEZ, SAMAEL
8201 NW 8TH STREET
PLANTATION, FL 33324

Annual Reports
Report YearFiled Date
2022 03/31/2022
2023 04/03/2023
2024 03/28/2024

Document Images
03/28/2024 -- ANNUAL REPORT View image in PDF format
04/03/2023 -- ANNUAL REPORT View image in PDF format
09/07/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
03/30/2021 -- ANNUAL REPORT View image in PDF format
04/10/2020 -- ANNUAL REPORT View image in PDF format
04/05/2019 -- ANNUAL REPORT View image in PDF format
04/11/2018 -- ANNUAL REPORT View image in PDF format
10/17/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/30/2017 -- ANNUAL REPORT View image in PDF format
10/05/2016 -- AMENDED ANNUAL REPORT View image in PDF format
05/04/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/17/2016 -- ANNUAL REPORT View image in PDF format
10/07/2015 -- AMENDED ANNUAL REPORT View image in PDF format
09/08/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/03/2015 -- ANNUAL REPORT View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
03/15/2013 -- ANNUAL REPORT View image in PDF format
09/04/2012 -- Amendment View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
01/07/2011 -- ANNUAL REPORT View image in PDF format
05/14/2010 -- Reg. Agent Change View image in PDF format
04/07/2010 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- Reg. Agent Change View image in PDF format
06/15/2009 -- ANNUAL REPORT View image in PDF format
04/09/2008 -- ANNUAL REPORT View image in PDF format
04/20/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
08/01/2005 -- ANNUAL REPORT View image in PDF format
08/02/2004 -- ANNUAL REPORT View image in PDF format
03/20/2003 -- ANNUAL REPORT View image in PDF format
02/08/2002 -- ANNUAL REPORT View image in PDF format
11/05/2001 -- Name Change View image in PDF format
04/20/2001 -- ANNUAL REPORT View image in PDF format
04/06/2000 -- ANNUAL REPORT View image in PDF format
04/22/1999 -- ANNUAL REPORT View image in PDF format
05/07/1998 -- Reg. Agent Change View image in PDF format
02/13/1998 -- ANNUAL REPORT View image in PDF format
11/14/1997 -- REINSTATEMENT View image in PDF format
03/04/1996 -- ANNUAL REPORT View image in PDF format
03/23/1995 -- ANNUAL REPORT View image in PDF format