Entity Name: | CATHEDRAL PINES II, SECTION TWO 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: | 22 May 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 May 2011 (14 years ago) |
Document Number: | N32433 |
FEI/EIN Number |
592953015
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4920 WINCHESTER DR, TITUSVILLE, FL, 32783, US |
Mail Address: | P.O. BOX 5871, TITUSVILLE, FL, 32783 |
ZIP code: | 32783 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREENWELL SHAWN | President | 4970 WINCHESTER DR, TITUSVILLE, FL, 32780 |
GREENWELL SHAWN | Director | 4970 WINCHESTER DR, TITUSVILLE, FL, 32780 |
Sluka Robert | Secretary | 2815 Norte Dame Dr, Titusville, FL, 32780 |
Andera Doris | Vice President | 4995 Winchester Dr, Titusville, FL, 32780 |
WHITMORE YVETTE L | Treasurer | 4920 WINCHESTER DR, TITUSVILLE, FL, 32780 |
WHITMORE YVETTE L | Director | 4920 WINCHESTER DR, TITUSVILLE, FL, 32780 |
WHITMORE YVETTE L | Agent | 4920 WINCHESTER DR, TITUSVILLE, FL, 32780 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-08 | 4920 WINCHESTER DR, TITUSVILLE, FL 32783 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-08 | WHITMORE, YVETTE L | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-08 | 4920 WINCHESTER DR, TITUSVILLE, FL 32780 | - |
REINSTATEMENT | 2011-05-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 1990-05-29 | 4920 WINCHESTER DR, TITUSVILLE, FL 32783 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-02-03 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-05-03 |
ANNUAL REPORT | 2015-03-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State