Entity Name: | CAUSSEAUX ESTATES HOMEOWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Nov 1988 (36 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | N29468 |
FEI/EIN Number |
592958279
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8736 CELIA ROAD, TALLAHASSEE, FL, 32305, US |
Mail Address: | 8736 CELIA ROAD, TALLAHASSEE, FL, 32305, US |
ZIP code: | 32305 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BALL ROBERT | President | 8729 CELIA RD, TALLAHASSEE, FL, 32305 |
JACKSON JEROME | Vice President | 8728 CELIA RD., TALLAHASSEE, FL, 32305 |
AUSTIN WIBERT | Secretary | 8752 CELIA ROAD, TALLAHASSEE, FL, 32305 |
AUSTIN WIBERT | Treasurer | 8752 CELIA ROAD, TALLAHASSEE, FL, 32305 |
SHEPHERD ARTEMUS | President | 8736 CELIA ROAD, TALLAHASEE, FL, 32305 |
SHEPHERD ARTEMUS | Agent | 8736 CELIA ROAD, TALLAHASSEE, FL, 32305 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-28 | 8736 CELIA ROAD, TALLAHASSEE, FL 32305 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-28 | 8736 CELIA ROAD, TALLAHASSEE, FL 32305 | - |
CHANGE OF MAILING ADDRESS | 2011-04-28 | 8736 CELIA ROAD, TALLAHASSEE, FL 32305 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-28 | SHEPHERD, ARTEMUS | - |
REINSTATEMENT | 2005-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDMENT | 1996-07-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-05-07 |
ANNUAL REPORT | 2007-04-17 |
ANNUAL REPORT | 2006-04-18 |
REINSTATEMENT | 2005-10-07 |
ANNUAL REPORT | 2004-04-16 |
ANNUAL REPORT | 2003-05-16 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State