Entity Name: | CENTRE COURT RIDGE CONDOMINIUM 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: | 28 Feb 2006 (19 years ago) |
Document Number: | N06000002260 |
FEI/EIN Number |
562567181
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O RealManage, PO Box 803555, Dallas, TX, 75380, US |
Address: | C/O RealManage, 270 W Plant Street, Winter Garden, FL, 34787, US |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Benawra Raghbir | Director | C/O RealManage, Winter Garden, FL, 34787 |
Rafferty Donald | President | C/O RealManage, Winter Garden, FL, 34787 |
Hite John H | Vice President | C/O RealManage, Winter Garden, FL, 34787 |
Jones Steve | Director | C/O RealManage, Winter Garden, FL, 34787 |
Barker Leslie | Director | C/O RealManage, Winter Garden, FL, 34787 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-14 | 1631 E. Vine Street, Suite 300, Kissimmee, FL 34744 | - |
CHANGE OF MAILING ADDRESS | 2021-01-14 | 1631 E. Vine Street, Suite 300, Kissimmee, FL 34744 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-14 | 1631 E. Vine Street, Suite 300, Kissimmee, FL 34744 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-17 | Artemis Lifestyle Services, Inc. | - |
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 May 2025
Sources: Florida Department of State