Search icon

CENTRE POINTE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CENTRE POINTE 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: 28 Oct 1986 (39 years ago)
Document Number: N17567
FEI/EIN Number 592762484

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O Jennifer Tambling, 2837 NW 41st Street, GAINESVILLE, FL, 32606, US
Mail Address: CO Jennifer Tambling, 13126 SW 2nd Lane, Newberry, FL, 32669, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tambling Jennifer L President 13126 SW 2nd Lane, Newberry, FL, 32669
Tambling Jennifer L Agent 13126 SW 2nd Lane, Newberry, FL, 32669
ROBYN DENNY MACKAY President 2837NW 41 STREET, GAINESVILLE, FL, 32606
ROBYN DENNY MACKAY Secretary 2837NW 41 STREET, GAINESVILLE, FL, 32606
ROBYN DENNY MACKAY Vice President 2837NW 41 STREET, GAINESVILLE, FL, 32606
ROBYN DENNY MACKAY Director 2837NW 41 STREET, GAINESVILLE, FL, 32606
KENT TAMBLING Vice President 2837 N.W. 41 STREET, GAINESVILLE, FL, 32606
KENT TAMBLING President 2837 N.W. 41 STREET, GAINESVILLE, FL, 32606
KENT TAMBLING Director 2837 N.W. 41 STREET, GAINESVILLE, FL, 32606
KENT TAMBLING Secretary 2837 N.W. 41 STREET, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-26 C/O Jennifer Tambling, 2837 NW 41st Street, Suite 320, GAINESVILLE, FL 32606 -
CHANGE OF MAILING ADDRESS 2020-05-26 C/O Jennifer Tambling, 2837 NW 41st Street, Suite 320, GAINESVILLE, FL 32606 -
REGISTERED AGENT NAME CHANGED 2020-05-26 Tambling, Jennifer Leigh -
REGISTERED AGENT ADDRESS CHANGED 2020-05-26 13126 SW 2nd Lane, Newberry, FL 32669 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-08
AMENDED ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State