Detail by Entity Name

Florida Not For Profit Corporation

JEFFERSON GARDENS CONDOMINIUM, INC.

Filing Information
750351 59-2069518 12/21/1979 FL ACTIVE AMENDMENT 10/10/2011 NONE
Principal Address
1617 JEFFERSON AVE
Ste 100
MIAMI BCH, FL 33139

Changed: 04/26/2019
Mailing Address
1617 JEFFERSON AVE
Ste 100
MIAMI BCH, FL 33139

Changed: 04/26/2019
Registered Agent Name & Address Saly, Udi
1617 JEFFERSON AVENUE
APT. 100
MIAMI BEACH, FL 33139

Name Changed: 03/01/2022

Address Changed: 03/01/2022
Officer/Director Detail Name & Address

Title P

Saly, Udi
1617 JEFFERSON AVE
#100
MIAMI BEACH, FL 33139

Title Treasurer

Nolleau, Eric
1617 JEFFERSON AVE
Ste 100
MIAMI BCH, FL 33139

Title Secretary

NANDWANI, PREMNATH
1617 JEFFERSON AVE
Ste 100
MIAMI BCH, FL 33139

Title VP

Mesa, Alberto
1617 JEFFERSON AVE
Ste 100
MIAMI BCH, FL 33139

Title Member

Preston, Candyce
1617 JEFFERSON AVE
Ste 100
MIAMI BCH, FL 33139

Annual Reports
Report YearFiled Date
2022 03/01/2022
2023 03/06/2023
2024 04/05/2024

Document Images
04/05/2024 -- ANNUAL REPORT View image in PDF format
03/06/2023 -- ANNUAL REPORT View image in PDF format
03/01/2022 -- ANNUAL REPORT View image in PDF format
02/20/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
04/26/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
03/17/2017 -- ANNUAL REPORT View image in PDF format
03/09/2016 -- ANNUAL REPORT View image in PDF format
01/23/2015 -- ANNUAL REPORT View image in PDF format
01/24/2014 -- ANNUAL REPORT View image in PDF format
04/17/2013 -- ANNUAL REPORT View image in PDF format
02/11/2012 -- ANNUAL REPORT View image in PDF format
10/10/2011 -- Amendment View image in PDF format
04/11/2011 -- ANNUAL REPORT View image in PDF format
03/01/2010 -- ANNUAL REPORT View image in PDF format
02/10/2009 -- ANNUAL REPORT View image in PDF format
01/24/2008 -- ANNUAL REPORT View image in PDF format
02/16/2007 -- ANNUAL REPORT View image in PDF format
01/16/2006 -- ANNUAL REPORT View image in PDF format
04/22/2005 -- ANNUAL REPORT View image in PDF format
02/25/2004 -- REINSTATEMENT View image in PDF format
10/27/2003 -- DEBIT MEMO DISSOLUTI View image in PDF format
06/27/2003 -- ANNUAL REPORT View image in PDF format
06/05/2002 -- ANNUAL REPORT View image in PDF format
05/17/2001 -- ANNUAL REPORT View image in PDF format
06/05/2000 -- ANNUAL REPORT View image in PDF format
04/20/1999 -- ANNUAL REPORT View image in PDF format
05/28/1998 -- ANNUAL REPORT View image in PDF format
06/16/1997 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format