Search icon

CENTRE COURT RIDGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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. -

Debts

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

Documents

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