Entity Name: | CASA HERMOSA 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: | 26 Aug 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Aug 2011 (14 years ago) |
Document Number: | N03000007554 |
FEI/EIN Number |
200866529
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1629 8th St S, Jacksonville Beach, FL, 32250, US |
Mail Address: | 1629 8th St. S., Jacksonville Beach, FL, 32250, US |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAROFALO MARIE | Vice President | 1629 8th St. S., Jacksonville Beach, FL, 32250 |
Bredeson Beth | President | 1629 8th St. S., Jacksonville Beach, FL, 32250 |
Chahlavi Nayla | Secretary | 1629 8th St. S., Jacksonville Beach, FL, 32250 |
TAX ADVANTAGE,LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 1629 8th St S, Jacksonville Beach, FL 32250 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-25 | 1201 North Third Street, Jacksonville Beach, FL 32250 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-25 | Tax Advantage | - |
CHANGE OF MAILING ADDRESS | 2024-04-25 | 1629 8th St S, Jacksonville Beach, FL 32250 | - |
REINSTATEMENT | 2011-08-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-04-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-03-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-29 |
AMENDED ANNUAL REPORT | 2018-05-10 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-02-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State