Entity Name: | CHAPEL HILL 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: | 10 Oct 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Dec 2004 (20 years ago) |
Document Number: | N28772 |
FEI/EIN Number |
650104893
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2950 N 28 TERRACE, HOLLYWOOD, FL, 33020, US |
Mail Address: | 2950 N 28 TERRACE, HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOTMAN DAVID | Director | 2950 N 28 TERRACE, HOLLYWOOD, FL, 33020 |
NOTMAN DAVID | Secretary | 2950 N 28 TERRACE, HOLLYWOOD, FL, 33020 |
KATZ NICHOLAS | Director | 2950 N 28 TERRACE, HOLLYWOOD, FL, 33020 |
HURLEY MARGARET | Treasurer | 2950 N 28 TERRACE, HOLLYWOOD, FL, 33020 |
AROCHA CRYSTAL | Vice President | 2950 N 28 TERRACE, HOLLYWOOD, FL, 33020 |
EISINGER DENNIS | Agent | 4000 HOLLYWOOD BLVD S 265, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2004-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-04-02 | 4000 HOLLYWOOD BLVD S 265, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2002-04-02 | 2950 N 28 TERRACE, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT NAME CHANGED | 2002-04-02 | EISINGER, DENNIS | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-02 | 2950 N 28 TERRACE, HOLLYWOOD, FL 33020 | - |
RESTATED ARTICLES | 1989-03-15 | - | - |
AMENDMENT | 1989-03-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000369944 | TERMINATED | 1000000746019 | BROWARD | 2017-06-22 | 2037-06-28 | $ 2,267.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-10 |
AMENDED ANNUAL REPORT | 2019-07-29 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-02-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State