Entity Name: | CENTERVILLE TRACE 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: | 12 Mar 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Apr 1997 (28 years ago) |
Document Number: | N13813 |
FEI/EIN Number |
593050428
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3598 Greens Battery Ct, TALLAHASSEE, FL, 32308, US |
Mail Address: | PO Box 13936, TALLAHASSEE, FL, 32317, US |
ZIP code: | 32308 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hurst John | Boar | 3694 Corinth Dr, TALLAHASSEE, FL, 32308 |
Newman Dale | Boar | 3029 Harpers Ferry Dr, TALLAHASSEE, FL, 32308 |
Glennon Patricia | President | 3598 Greens Battery Ct, TALLAHASSEE, FL, 32308 |
Poskey Michael | Treasurer | 3073 Bell Grove Dr, TALLAHASSEE, FL, 32308 |
Poskey Jennifer | Secretary | 3073 Bell Grove Dr, Tallahassee, FL, 32308 |
SMALL BUSINESS CONCERNS, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-04-28 | 1437 Woodgate Way, TALLAHASSEE, FL 32308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-28 | 3598 Greens Battery Ct, TALLAHASSEE, FL 32308 | - |
CHANGE OF MAILING ADDRESS | 2020-04-28 | 3598 Greens Battery Ct, TALLAHASSEE, FL 32308 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-28 | Small Business Concerns | - |
REINSTATEMENT | 1997-04-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1994-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-13 |
ANNUAL REPORT | 2023-01-15 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-01-19 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-21 |
ANNUAL REPORT | 2016-01-11 |
ANNUAL REPORT | 2015-01-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State