Search icon

CONTINENTAL HIGH HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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