Search icon

CENTERVILLE TRACE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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