Entity Name: | COLUMBUS HARBOUR 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: | 03 Apr 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2021 (4 years ago) |
Document Number: | 757409 |
FEI/EIN Number |
592362974
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 361Ferdinand Dr, Longwood, FL, 32750, US |
Mail Address: | POST OFFICE BOX 520268, LONGWOOD, FL, 32752-0268 |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kaminsky Craig | Treasurer | POST OFFICE BOX 520268, LONGWOOD, FL, 327520268 |
Kaminsky Craig | Agent | 361 Ferdinand Drive, Longwood, FL, 32750 |
Wesson Sharon | President | POST OFFICE BOX 520268, LONGWOOD, FL, 327520268 |
Noyes Bruce | Vice President | Post Office Box 520268, LONGWOOD, FL, 32752 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-29 | 361 Ferdinand Drive, Longwood, FL 32750 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-29 | Kaminsky, Craig | - |
REINSTATEMENT | 2021-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-25 | 361Ferdinand Dr, Longwood, FL 32750 | - |
REINSTATEMENT | 2010-06-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 1991-05-21 | 361Ferdinand Dr, Longwood, FL 32750 | - |
REINSTATEMENT | 1984-02-02 | - | - |
INVOLUNTARILY DISSOLVED | 1982-12-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-07 |
REINSTATEMENT | 2021-09-28 |
ANNUAL REPORT | 2020-07-25 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State