Entity Name: | CHRISTINA ESTATES 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: | 24 Jan 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Sep 2024 (7 months ago) |
Document Number: | N00000000470 |
FEI/EIN Number |
593702220
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1720 S. FLORIDA AVENUE, SUITE 1, LAKELAND, FL, 33803 |
Mail Address: | 1720 S. FLORIDA AVENUE, SUITE 1, LAKELAND, FL, 33803 |
ZIP code: | 33803 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRINTON FAIRCHILD LLC | Agent | 1720 S. FLORIDA AVE., STE-1, LAKELAND, FL, 33803 |
Delgado Wendy | President | 6853 ECHO LN, LAKELAND, FL, 33813 |
Taylor Cawthron | Vice President | 6903 Echo Lane, LAKELAND, FL, 33813 |
Sandow David L | Treasurer | 205 Towering Pines Dr., LAKELAND, FL, 33813 |
Perkins Donald | Director | 342 Echo Pines Way, LAKELAND, FL, 33813 |
Meadows Mari | Director | 202 TOWERING PINES DR, Lakeland, FL, 33813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-09-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-09-09 | BRINTON FAIRCHILD LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2012-07-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-09-08 | 1720 S. FLORIDA AVENUE, SUITE 1, LAKELAND, FL 33803 | - |
CHANGE OF MAILING ADDRESS | 2011-09-08 | 1720 S. FLORIDA AVENUE, SUITE 1, LAKELAND, FL 33803 | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2010-04-19 | - | - |
REINSTATEMENT | 2009-08-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-09-09 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-06-24 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-02-03 |
ANNUAL REPORT | 2014-01-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State