Search icon

SOUTH CARPENTER ESTATES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH CARPENTER ESTATES 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: 25 Mar 2019 (6 years ago)
Document Number: N19000003377
FEI/EIN Number 84-2486000

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

Address: 2110 S Washington Ave, Suite B, Titusville, FL, 32780, US
Mail Address: 2110 S Washington Ave, Suite B, Titusville, FL, 32780, US
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lebeau Kevin Vice President 2110 S Washington Ave, Titusville, FL, 32780
Deignan Kimberleigh Treasurer 2110 S Washington Ave, Titusville, FL, 32780
Moffitt Sandy Secretary 2110 S Washington Ave, Titusville, FL, 32780
Redman Kendra Asst 2110 S Washington Ave, Titusville, FL, 32780
Valdes Erin President 2110 S Washington Ave, Titusville, FL, 32780
TREDER REALTY, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 2110 S Washington Ave, Suite B, Titusville, FL 32780 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 2110 S Washington Ave, Suite B, Titusville, FL 32780 -
CHANGE OF MAILING ADDRESS 2025-01-07 2110 S Washington Ave, Suite B, Titusville, FL 32780 -
REGISTERED AGENT NAME CHANGED 2025-01-07 Treder Realty, Inc. -
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 3695 Kite Street, Titusville, FL 32796 -
REGISTERED AGENT NAME CHANGED 2024-04-10 Rivera, Joseph Anthony, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 3695 Kite Street, Titusville, FL 32796 -
CHANGE OF MAILING ADDRESS 2023-02-07 3695 Kite Street, Titusville, FL 32796 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-04-28
Off/Dir Resignation 2019-03-25
Domestic Non-Profit 2019-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State