Search icon

CENTRE HILL COURTS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CENTRE HILL COURTS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Feb 1975 (50 years ago)
Document Number: 731871
FEI/EIN Number 591608853

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: c/o JSB Property Management, Inc, PO Box 50373, Lighthouse Point, FL, 33074, US
Mail Address: c/o JSB Property Management, Inc, PO Box 50373, Lighthouse Point, FL, 33074, US
ZIP code: 33074
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pineda Alina Vice President c/o JSB Property Management, Inc, Lighthouse Point, FL, 33074
Rodrigo Christopher Director c/o JSB Property Management, Inc, Lighthouse Point, FL, 33074
Wang Zhan President c/o JSB Property Management, Inc, Lighthouse Point, FL, 33074
SCHNER LARRY Agent C/O LARRY SCHNER, ESQ., BOCA RATON, FL, 33432
Capozziello Stacie Treasurer c/o JSB Property Management, Inc, Lighthouse Point, FL, 33074
Zamorano Manuel Secretary c/o JSB Property Management, Inc, Lighthouse Point, FL, 33074

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 c/o JSB Property Management, Inc, PO Box 50373, Lighthouse Point, FL 33074 -
CHANGE OF MAILING ADDRESS 2024-04-29 c/o JSB Property Management, Inc, PO Box 50373, Lighthouse Point, FL 33074 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 C/O LARRY SCHNER, ESQ., 350 CAMINO GARDENS BLVD, SUITE 202, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2016-07-05 SCHNER, LARRY -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-19
AMENDED ANNUAL REPORT 2022-09-19
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-10
AMENDED ANNUAL REPORT 2017-05-19
ANNUAL REPORT 2017-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State