Entity Name: | CENTERVILLE HOMEOWNERS 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: | 11 Dec 1975 (49 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Oct 2002 (22 years ago) |
Document Number: | 734575 |
FEI/EIN Number |
591707352
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 327 Office Plaza Dr, TALLAHASSEE, FL, 32301, US |
Mail Address: | PO BOX 12412, Tallahassee, FL, 32317, US |
ZIP code: | 32301 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAITLAND MICHAEL | President | PO BOX 12412, Tallahassee, FL, 32317 |
Roberson Bruce | Treasurer | PO BOX 12412, Tallahassee, FL, 32317 |
Brown Pat | Director | PO BOX 12412, Tallahassee, FL, 32317 |
Rowand Tom | Manager | PO BOX 12412, Tallahassee, FL, 32317 |
Long Jay | Director | PO BOX 12412, Tallahassee, FL, 32317 |
ROWAND TOM | Agent | 327 Office Plaza Dr, TALLAHASSEE, FL, 32301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-07-16 | 327 Office Plaza Dr, Suite 211, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-07-16 | 327 Office Plaza Dr, Suite 211, TALLAHASSEE, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 2024-07-16 | 327 Office Plaza Dr, Suite 211, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2024-07-16 | ROWAND, TOM | - |
REINSTATEMENT | 2002-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 1992-02-07 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-16 |
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-05-27 |
ANNUAL REPORT | 2018-04-30 |
AMENDED ANNUAL REPORT | 2017-07-15 |
ANNUAL REPORT | 2017-02-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State