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 |
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 | - |
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 | - | - |
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