Entity Name: | CENTRA FALLS 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: | 05 Nov 2015 (9 years ago) |
Document Number: | N15000010811 |
FEI/EIN Number |
47-5571583
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2436 N Federal Hwy 205, Lighthouse Point, FL, 33064-6854, US |
Mail Address: | 2436 N Federal Hwy 205, Lighthouse Point, FL, 33064-6854, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mills Dwight | Treasurer | 2436 N FEDERAL HWY 205, LIGHTHOUSE POINT, FL, 330646854 |
Eber William | President | 2436 N FEDERAL HWY 205, LIGHTHOUSE POINT, FL, 330646854 |
Duarte Christian | Vice President | 2436 N FEDERAL HWY 205, LIGHTHOUSE POINT, FL, 330646854 |
LOPEZ YLLEN | Secretary | 2436 N FEDERAL HWY 205, LIGHTHOUSE POINT, FL, 330646854 |
Stulz-Feliz Enid | Director | 2436 N FEDERAL HWY 205, LIGHTHOUSE POINT, FL, 330646854 |
Mansfield, Bronstein & Stone, LLP | Agent | 500 E. Broward Boulevard, Fort Lauderdale, FL, 33394 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-02 | 2436 N Federal Hwy 205, Lighthouse Point, FL 33064-6854 | - |
CHANGE OF MAILING ADDRESS | 2024-04-02 | 2436 N Federal Hwy 205, Lighthouse Point, FL 33064-6854 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-07 | Mansfield, Bronstein & Stone, LLP | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-07 | 500 E. Broward Boulevard, Suite 1450, Fort Lauderdale, FL 33394 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
AMENDED ANNUAL REPORT | 2023-09-12 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-01-10 |
AMENDED ANNUAL REPORT | 2019-08-02 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-04-03 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State