Entity Name: | CENTRE COURT RIDGE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 28 Feb 2006 (19 years ago) |
Document Number: | N06000002260 |
FEI/EIN Number | 562567181 |
Address: | 1631 E. Vine Street, Kissimmee, FL, 34744, US |
Mail Address: | 1631 E. Vine Street, Kissimmee, FL, 34744, US |
ZIP code: | 34744 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ARTEMIS LIFESTYLE SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
Hite John H | Vice President | 1631 E. Vine Street, Kissimmee, FL, 34744 |
Name | Role | Address |
---|---|---|
Benawra Raghbir | Director | 1631 E Vine St, Kissimmee, FL, 34744 |
Bruckenthal David | Director | 1631 E Vine Street, Kissimmee, FL, 34744 |
Name | Role | Address |
---|---|---|
Rafferty Donald | President | 1631 E. Vine Street, Kissimmee, FL, 34744 |
Name | Role | Address |
---|---|---|
Stern David | Secretary | 1631 E. Vine Street, Kissimmee, FL, 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-14 | 1631 E. Vine Street, Suite 300, Kissimmee, FL 34744 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-14 | 1631 E. Vine Street, Suite 300, Kissimmee, FL 34744 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-14 | 1631 E. Vine Street, Suite 300, Kissimmee, FL 34744 | No data |
REGISTERED AGENT NAME CHANGED | 2020-03-17 | Artemis Lifestyle Services, Inc. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000792065 | LAPSED | 2012 CA 005787 | 9TH JUD CIR. OSCEOLA CO. | 2015-06-16 | 2020-07-27 | $47,142.21 | HSBC BANK USA NA AS TRUSTEE FOR LUMINENT, MORTGAGE TRUST 2007-2 C/O PREMIERE ASSET, ONE HOME CAMPUS, DES MOINES, IA 50328 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State