Search icon

CAPITOL HILL HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CAPITOL HILL 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: 27 Mar 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Apr 1992 (33 years ago)
Document Number: N02216
FEI/EIN Number 592508160

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

Mail Address: c/o Premier Association Management, 4502 Inverrary Blvd, Lauderhill, FL, 33319, US
Address: 4502 Inverrary Blvd, Lauderhill, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAN JOEY D President c/o Premier Association Management, Lauderhill, FL, 33319
Campi Geri Leigh Treasurer c/o Premier Association Management, Lauderhill, FL, 33319
Tippett Susan Director c/o Premier Association Management, Lauderhill, FL, 33319
Taylor Julie Director c/o Premier Association Management, Lauderhill, FL, 33319
Werne Joanne Secretary c/o Premier Association Management, Lauderhill, FL, 33319
PREMIER ASSOCIATION MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-02-11 4502 Inverrary Blvd, Lauderhill, FL 33319 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-11 4502 Inverrary Blvd, Lauderhill, FL 33319 -
CHANGE OF MAILING ADDRESS 2020-02-11 4502 Inverrary Blvd, Lauderhill, FL 33319 -
REGISTERED AGENT NAME CHANGED 2020-02-11 PREMIER ASSOCIATION MANAGEMENT -
REINSTATEMENT 1992-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REINSTATEMENT 1989-08-29 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-06-16
AMENDED ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-01-30
AMENDED ANNUAL REPORT 2018-10-13
ANNUAL REPORT 2018-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State