Entity Name: | CANTERBURY 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: | 29 Jan 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Apr 1993 (32 years ago) |
Document Number: | N07366 |
FEI/EIN Number |
650179325
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Sea Breeze CMS Inc., 4227 NORTHLAKE BLVD, PALM BEACH GARDENS, FL, 33410, US |
Mail Address: | c/o Sea Breeze CMS Inc., 4227 NORTHLAKE BLVD, PALM BEACH GARDENS, FL, 33410, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Piwovar Neil | Director | c/o Sea Breeze CMS Inc., PALM BEACH GARDENS, FL, 33410 |
MURPHY CINDY | President | c/o Sea Breeze CMS Inc., PALM BEACH GARDENS, FL, 33410 |
Napoli Stephen | Treasurer | c/o Sea Breeze CMS Inc., PALM BEACH GARDENS, FL, 33410 |
Senatore Robert | Vice President | c/o Sea Breeze CMS Inc., PALM BEACH GARDENS, FL, 33410 |
Dully Jennifer | Secretary | c/o Sea Breeze CMS Inc., PALM BEACH GARDENS, FL, 33410 |
IGLESIAS LAW GROUP, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-25 | c/o Sea Breeze CMS Inc., 4227 NORTHLAKE BLVD, PALM BEACH GARDENS, FL 33410 | - |
CHANGE OF MAILING ADDRESS | 2023-04-25 | c/o Sea Breeze CMS Inc., 4227 NORTHLAKE BLVD, PALM BEACH GARDENS, FL 33410 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 15800 Pines Blvd., Suite 303, Pembroke Pines, FL 33027 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-28 | Iglesias Law Group, P.A. | - |
REINSTATEMENT | 1993-04-20 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
NAME CHANGE AMENDMENT | 1988-04-04 | CANTERBURY HOMEOWNERS ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 May 2025
Sources: Florida Department of State