Search icon

CULBREATH HEIGHTS CIVIC ASSOCIATION II, INC. - Florida Company Profile

Company Details

Entity Name: CULBREATH HEIGHTS CIVIC ASSOCIATION II, 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: 09 Apr 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Feb 2018 (7 years ago)
Document Number: N10000003571
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4207 W SAN RAFAEL ST, TAMPA, FL, 33629, US
Mail Address: 4207 W SAN RAFAEL ST, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Davis Wendy Vice President 4305 W Neptune Street, TAMPA, FL, 33629
Copley Laurie Secretary 4313 W. Neptune St, TAMPA, FL, 33629
Moreland Susan M President 4207 W SAN RAFAEL ST, TAMPA, FL, 33629
Marino Marc Treasurer 4202 W Zelar St, Tampa, FL, 33629
Moreland Susan M Agent 4207 W SAN RAFAEL ST, TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000033843 CULBREATH HEIGHTS CIVIC ASSOCIATION EXPIRED 2010-04-15 2015-12-31 - 1712 S. HUBERT AVE., TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-02-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-27 4207 W SAN RAFAEL ST, APT A, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2018-02-27 4207 W SAN RAFAEL ST, APT A, TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 2018-02-27 Moreland, Susan M -
REGISTERED AGENT ADDRESS CHANGED 2018-02-27 4207 W SAN RAFAEL ST, APT A, TAMPA, FL 33629 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-05-09
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-05-10
ANNUAL REPORT 2019-03-27
REINSTATEMENT 2018-02-27
AMENDED ANNUAL REPORT 2015-12-07
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State