Detail by Entity Name
Florida Not For Profit Corporation
LE JEUNE GARDENS HOMEOWNERS ASSOCIATION, INC.
Filing Information
740893
65-0127240
11/28/1977
FL
ACTIVE
REINSTATEMENT
02/26/2010
Principal Address
Changed: 03/07/2018
1500 NW 89 COURT
SUITE 202
DORAL, FL 33172
SUITE 202
DORAL, FL 33172
Changed: 03/07/2018
Mailing Address
Changed: 03/07/2018
1500 NW 89 COURT
SUITE 202
DORAL, FL 33172
SUITE 202
DORAL, FL 33172
Changed: 03/07/2018
Registered Agent Name & Address
LAW OFFICE OF CARLA JONES, P.A.
Name Changed: 09/12/2022
Address Changed: 09/12/2022
1125 N.E. 125 STREET, SUITE 103
NORTH MIAMI, FL 33161
NORTH MIAMI, FL 33161
Name Changed: 09/12/2022
Address Changed: 09/12/2022
Officer/Director Detail
Name & Address
Title Asst. Secretary
Irizzary, Gabriel Jay
Title Secretary
STOKES, SYLVIA MS
Title Director
AMBROSE, MARIO MR
Title President
GUERRA, JUAN
Title Treasurer
BROWN, CYNTHIA D
Title VP
Hernandez, Melvin
Title Director
Prehay, Denise
Title Asst. Secretary
Irizzary, Gabriel Jay
1500 NW 89 COURT
SUITE 202
DORAL, FL 33172
SUITE 202
DORAL, FL 33172
Title Secretary
STOKES, SYLVIA MS
1500 NW 89 COURT
SUITE 202
DORAL, FL 33172
SUITE 202
DORAL, FL 33172
Title Director
AMBROSE, MARIO MR
1500 NW 89 COURT
SUITE 202
DORAL, FL 33172
SUITE 202
DORAL, FL 33172
Title President
GUERRA, JUAN
1500 NW 89 COURT
SUITE 202
DORAL, FL 33172
SUITE 202
DORAL, FL 33172
Title Treasurer
BROWN, CYNTHIA D
1500 NW 89 COURT
SUITE 202
DORAL, FL 33172
SUITE 202
DORAL, FL 33172
Title VP
Hernandez, Melvin
1500 NW 89 COURT
SUITE 202
DORAL, FL 33172
SUITE 202
DORAL, FL 33172
Title Director
Prehay, Denise
1500 NW 89 COURT
SUITE 202
DORAL, FL 33172
SUITE 202
DORAL, FL 33172
Annual Reports
Report Year | Filed Date |
2022 | 04/13/2022 |
2023 | 01/17/2023 |
2024 | 04/26/2024 |
Document Images