Entity Name: | CAPISTARA 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: | 07 Mar 2013 (12 years ago) |
Document Number: | N13000002227 |
FEI/EIN Number |
900950589
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Soleil Property Management, PO Box 212964, Royal Palm Beach, FL, 33421, US |
Mail Address: | c/o Soleil Property Management, PO Box 212964, Royal Palm Beach, FL, 33421, US |
ZIP code: | 33421 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Collura Yesenia | Vice President | c/o Soleil Property Management, Royal Palm Beach, FL, 33421 |
DEGENNARO ROBERT E | Secretary | c/o Soleil Property Management, Royal Palm Beach, FL, 33421 |
Shock William | President | c/o Soleil Property Management, Royal Palm Beach, FL, 33421 |
Knowles Craig | Treasurer | c/o Soleil Property Management, Royal Palm Beach, FL, 33421 |
Backer Aboud Poliakoff & Foelster | Agent | 400 S. DIXIE HIGHWAY, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-12 | c/o Soleil Property Management, PO Box 212964, Royal Palm Beach, FL 33421 | - |
CHANGE OF MAILING ADDRESS | 2022-04-12 | c/o Soleil Property Management, PO Box 212964, Royal Palm Beach, FL 33421 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-25 | Backer Aboud Poliakoff & Foelster | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-25 | 400 S. DIXIE HIGHWAY, SUITE 420, BOCA RATON, FL 33432 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-05-24 |
AMENDED ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-03-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State