Detail by Entity Name

Florida Not For Profit Corporation

LE JARDIN COMMUNITY CENTER, INC.

Filing Information
N20849 59-2810036 05/27/1987 FL ACTIVE AMENDMENT 12/21/2020 NONE
Principal Address
311 NE 8TH STREET
SUITE 203
HOMESTEAD, FL 33030

Changed: 12/20/2022
Mailing Address
311 NE 8TH STREET
SUITE 203
HOMESTEAD, FL 33030

Changed: 12/20/2022
Registered Agent Name & Address RODRIGUEZ, JUAN E
4000 PONCE DE LEON BLVD, STE 470
CORAL GABLES, FL 33146

Name Changed: 11/17/2023

Address Changed: 11/17/2023
Officer/Director Detail Name & Address

Title Vice Chair

Hall, Damaris
10411 SW 164 Street
Miami, FL 33157

Title Executive Director

BERRONES, EDUARDO
311 NE 8th Street
Suite 203
HOMESTEAD, FL 33030

Title Chief Financial Officer/Chief Operations Officer

MARTINEZ, AUDELIA
311 NE 8th Street
Suite 203
HOMESTEAD, FL 33030

Title Board Member

Gerardin, Karin
211 N. Krome Avenue
Homestead, FL 33030

Title Chair

Olivera, Maria-Isabel
220 Alhambra Circle
Coral Gables, FL 33134

Title Board Member

Moore, Christine
9840 SW 72 Street
Miami, FL 33173

Title Board Member

Lynch, Jacqueline
4286 Foxtail Lane
Weston, FL 33331

Title Board Member

Goldin, Deana
14550 SW 84th Court
Palmetto Bay, FL 33158

Title Board Member

Usquelis, Paola
8925 SW 148th Street
Suite 200
Miami, FL 33176

Title Treasurer

Lyle, Cindy
29725 SW 166th Court
Homestead, FL 33033

Annual Reports
Report YearFiled Date
2023 05/03/2023
2024 01/04/2024
2024 02/07/2024

Document Images
02/07/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/04/2024 -- ANNUAL REPORT View image in PDF format
11/17/2023 -- Reg. Agent Change View image in PDF format
05/03/2023 -- ANNUAL REPORT View image in PDF format
12/20/2022 -- Reg. Agent Change View image in PDF format
09/26/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/25/2022 -- ANNUAL REPORT View image in PDF format
06/16/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
12/21/2020 -- Amendment View image in PDF format
09/30/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
01/09/2019 -- ANNUAL REPORT View image in PDF format
02/07/2018 -- ANNUAL REPORT View image in PDF format
09/07/2017 -- Amendment View image in PDF format
01/19/2017 -- ANNUAL REPORT View image in PDF format
09/13/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/27/2016 -- ANNUAL REPORT View image in PDF format
01/07/2015 -- ANNUAL REPORT View image in PDF format
02/01/2014 -- ANNUAL REPORT View image in PDF format
02/27/2013 -- ANNUAL REPORT View image in PDF format
08/09/2012 -- ANNUAL REPORT View image in PDF format
01/27/2012 -- ANNUAL REPORT View image in PDF format
03/03/2011 -- ANNUAL REPORT View image in PDF format
08/05/2010 -- ADDRESS CHANGE View image in PDF format
05/20/2010 -- Amendment View image in PDF format
01/29/2010 -- ANNUAL REPORT View image in PDF format
06/09/2009 -- ANNUAL REPORT View image in PDF format
01/11/2008 -- ANNUAL REPORT View image in PDF format
01/25/2007 -- ANNUAL REPORT View image in PDF format
02/07/2006 -- ANNUAL REPORT View image in PDF format
01/31/2006 -- Reg. Agent Change View image in PDF format
05/18/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
05/19/2003 -- Restated Articles View image in PDF format
04/30/2003 -- ANNUAL REPORT View image in PDF format
03/06/2002 -- ANNUAL REPORT View image in PDF format
04/10/2001 -- ANNUAL REPORT View image in PDF format
03/02/2000 -- ANNUAL REPORT View image in PDF format
02/22/1999 -- ANNUAL REPORT View image in PDF format
01/22/1998 -- ANNUAL REPORT View image in PDF format
05/06/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/26/1996 -- ANNUAL REPORT View image in PDF format
06/15/1995 -- ANNUAL REPORT View image in PDF format