Entity Name: | THE COURTYARD HOMES AT LIMESTONE CREEK PROPERTY OWNERS ASSOCIATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 12 Feb 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N08000001475 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1114 Stillwater dr, Jupiter, FL, 33458, US |
Mail Address: | 1114 Stillwater Dr, Jupiter, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REINHOLD MARK | Director | 2890 ne 29th st, ft lauderdale, FL, 33306 |
REINHOLD MARK | President | 2890 ne 29th st, ft lauderdale, FL, 33306 |
REINHOLD MARK | Vice President | 2890 ne 29th st, ft lauderdale, FL, 33306 |
REINHOLD MARK | Treasurer | 2890 ne 29th st, ft lauderdale, FL, 33306 |
REINHOLD SUSAN L | Director | 2890 ne 29th st, ft lauderdale, FL, 33306 |
Reinhold Michelle | Director | 1600 s bay shore dr, Miami, FL, 33133 |
REINHOLD MARK | Secretary | 2890 ne 29th st, ft lauderdale, FL, 33306 |
Reinhold Mark | Agent | 1114 Stillwater Dr, Jupiter, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-15 | Reinhold, Mark | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-15 | 1114 Stillwater Dr, Jupiter, FL 33458 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-09 | 1114 Stillwater dr, Jupiter, FL 33458 | - |
CHANGE OF MAILING ADDRESS | 2015-04-09 | 1114 Stillwater dr, Jupiter, FL 33458 | - |
AMENDED AND RESTATEDARTICLES | 2008-03-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-03-25 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State