Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FOUNTAINS OF JACARANDA CONDOMINIUM ASSOCIATION, INC.

Filing Information
751756 59-2032588 03/27/1980 FL ACTIVE REINSTATEMENT 12/31/1992
Principal Address
c/o OASIS COMMUNITY MANAGEMENT
5100 W. COPANS ROAD
SUITE 810
MARGATE, FL 33063

Changed: 08/05/2022
Mailing Address
c/o OASIS COMMUNITY MANAGEMENT
5100 W. COPANS ROAD
SUITE 810
MARGATE, FL 33063

Changed: 08/05/2022
Registered Agent Name & Address KRAVIT LAW, P.A.
2101 CORPORATE BLVD NW
SUITE 410
BOCA RATON, FL 33431

Name Changed: 02/06/2023

Address Changed: 02/06/2023
Officer/Director Detail Name & Address

Title VICE PRESIDENT

SANDERSON, RAWLSON
c/o OASIS COMMUNITY MANAGEMENT
5100 W. COPANS ROAD
SUITE 810
MARGATE, FL 33063

Title PRESIDENT

MCMAHON, FRANCES
c/o OASIS COMMUNITY MANAGEMENT
5100 W. COPANS ROAD
SUITE 810
MARGATE, FL 33063

Title SECRETARY

Gillespie, Lesley
c/o OASIS COMMUNITY MANAGEMENT
5100 W. COPANS ROAD
SUITE 810
MARGATE, FL 33063

Title TREASURER

PROUTY, W. DENNIS
c/o OASIS COMMUNITY MANAGEMENT
5100 W. COPANS ROAD
SUITE 810
MARGATE, FL 33063

Title DIRECTOR

CECILIA, CABIESES
c/o OASIS COMMUNITY MANAGEMENT
5100 W. COPANS ROAD
SUITE 810
MARGATE, FL 33063

Annual Reports
Report YearFiled Date
2022 03/30/2022
2023 02/06/2023
2024 01/19/2024

Document Images
01/19/2024 -- ANNUAL REPORT View image in PDF format
02/06/2023 -- ANNUAL REPORT View image in PDF format
08/05/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/30/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
04/09/2020 -- ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
01/10/2018 -- ANNUAL REPORT View image in PDF format
03/26/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
11/25/2016 -- AMENDED ANNUAL REPORT View image in PDF format
05/26/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/23/2016 -- ANNUAL REPORT View image in PDF format
12/11/2015 -- AMENDED ANNUAL REPORT View image in PDF format
11/24/2015 -- AMENDED ANNUAL REPORT View image in PDF format
11/18/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/24/2015 -- ANNUAL REPORT View image in PDF format
11/17/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
11/17/2013 -- AMENDED ANNUAL REPORT View image in PDF format
05/08/2013 -- AMENDED ANNUAL REPORT View image in PDF format
03/29/2013 -- ANNUAL REPORT View image in PDF format
02/14/2012 -- ANNUAL REPORT View image in PDF format
03/30/2011 -- ANNUAL REPORT View image in PDF format
01/07/2011 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
06/17/2009 -- ANNUAL REPORT View image in PDF format
03/28/2009 -- ANNUAL REPORT View image in PDF format
10/16/2008 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
02/16/2007 -- ANNUAL REPORT View image in PDF format
09/29/2006 -- Reg. Agent Change View image in PDF format
03/20/2006 -- ANNUAL REPORT View image in PDF format
04/13/2005 -- ANNUAL REPORT View image in PDF format
03/05/2004 -- ANNUAL REPORT View image in PDF format
01/31/2003 -- ANNUAL REPORT View image in PDF format
03/14/2002 -- ANNUAL REPORT View image in PDF format
06/27/2001 -- ANNUAL REPORT View image in PDF format
04/21/2000 -- ANNUAL REPORT View image in PDF format
02/26/1999 -- ANNUAL REPORT View image in PDF format
01/30/1998 -- ANNUAL REPORT View image in PDF format
02/27/1997 -- ANNUAL REPORT View image in PDF format
02/19/1996 -- ANNUAL REPORT View image in PDF format
04/10/1995 -- ANNUAL REPORT View image in PDF format