Search icon

THE COURTYARD HOMES AT LIMESTONE CREEK PROPERTY OWNERS ASSOCIATION INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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