Entity Name: | CONTINENTAL HIGH 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: | 20 Sep 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Dec 1990 (34 years ago) |
Document Number: | 770308 |
FEI/EIN Number |
593155454
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5412 Grove Valley Road, Tallahassee, Tallahassee, FL, 32303, US |
Mail Address: | P O Box 16434, Tallahassee, TALLAHASSEE, FL, 32317, US |
ZIP code: | 32303 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Michael Corley | Vice President | P O Box 16434, TALLAHASSEE, FL, 32317 |
Corley Charles | President | P O Box 16434, TALLAHASSEE, FL, 32317 |
Corley Nicholas | Director | P O Box 16434, TALLAHASSEE, FL, 32317 |
Corley Susan K | Agent | 5412 Grove Valley Road, Tallahassee, FL, 32303 |
Corley Susan K | Director | P O Box 16434, TALLAHASSEE, FL, 32317 |
Corley Susan K | Treasurer | P O Box 16434, TALLAHASSEE, FL, 32317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-18 | Corley, Susan K | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-17 | 5412 Grove Valley Road, Tallahassee, FL 32303 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-17 | 5412 Grove Valley Road, Tallahassee, Tallahassee, FL 32303 | - |
CHANGE OF MAILING ADDRESS | 2014-02-10 | 5412 Grove Valley Road, Tallahassee, Tallahassee, FL 32303 | - |
REINSTATEMENT | 1990-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
REINSTATEMENT | 1987-05-14 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 01 May 2025
Sources: Florida Department of State