Search icon

CINNAMON HILLS ESTATES HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CINNAMON HILLS 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: 22 Mar 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jan 2014 (11 years ago)
Document Number: N01000002128
FEI/EIN Number 510440347

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5522-B NW 43 ST, GAINSVILLE, FL, 32653, US
Mail Address: 5522-B NW 43 ST, GAINSVILLE, FL, 32653, US
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sotelo Pedro President 5522-B NW 43 ST, GAINSVILLE, FL, 32653
Cousins Tony Director 5522-B NW 43 ST, GAINSVILLE, FL, 32653
Bowman Hank Director 5522-B NW 43 ST, GAINSVILLE, FL, 32653
Himes Melissa Secretary 5522-B NW 43 ST, GAINSVILLE, FL, 32653
Murphy Dustin Director 5522-B NW 43rd Street, Gainesville, FL, 32653
Holmes Jared Director 5522-B NW 43rd Street, Gainesville, FL, 32653
BOSSHARDT PROPERTY MGT., LLC Agent 5522-B NW 43 ST, GAINSVILLE, FL, 32653

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-18 5522-B NW 43 ST, GAINSVILLE, FL 32653 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-13 5522-B NW 43 ST, GAINSVILLE, FL 32653 -
REGISTERED AGENT ADDRESS CHANGED 2019-08-13 5522-B NW 43 ST, GAINSVILLE, FL 32653 -
REGISTERED AGENT NAME CHANGED 2019-08-13 BOSSHARDT PROPERTY MGT., LLC -
AMENDMENT 2014-01-06 - -
AMENDMENT 2006-08-28 - -
REINSTATEMENT 2003-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT 2001-10-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-18
Reg. Agent Change 2019-08-13
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-04

Date of last update: 01 May 2025

Sources: Florida Department of State