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 |
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 |
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 |
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 | - | - |
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