Search icon

CHAPEL HILL HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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