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
1500 NW 89 COURT
SUITE 202
DORAL, FL 33172

Changed: 03/07/2018
Mailing Address
1500 NW 89 COURT
SUITE 202
DORAL, FL 33172

Changed: 03/07/2018
Registered Agent Name & Address LAW OFFICE OF CARLA JONES, P.A.
1125 N.E. 125 STREET, SUITE 103
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
1500 NW 89 COURT
SUITE 202
DORAL, FL 33172

Title Secretary

STOKES, SYLVIA MS
1500 NW 89 COURT
SUITE 202
DORAL, FL 33172

Title Director

AMBROSE, MARIO MR
1500 NW 89 COURT
SUITE 202
DORAL, FL 33172

Title President

GUERRA, JUAN
1500 NW 89 COURT
SUITE 202
DORAL, FL 33172

Title Treasurer

BROWN, CYNTHIA D
1500 NW 89 COURT
SUITE 202
DORAL, FL 33172

Title VP

Hernandez, Melvin
1500 NW 89 COURT
SUITE 202
DORAL, FL 33172

Title Director

Prehay, Denise
1500 NW 89 COURT
SUITE 202
DORAL, FL 33172

Annual Reports
Report YearFiled Date
2022 04/13/2022
2023 01/17/2023
2024 04/26/2024

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