Entity Name: | COURTLEIGH PARK 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: | 27 Jul 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Sep 2009 (16 years ago) |
Document Number: | N33437 |
FEI/EIN Number |
593005197
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Extreme Management Team, 2113 Ruby Red Blvd, Clermont, FL, 34714, US |
Mail Address: | c/o Extreme Management Team, 2113 Ruby Red Blvd, Clermont, FL, 34714, US |
ZIP code: | 34714 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROUNTREE ROSA | President | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
OLIVER TRACEY | Director | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
CAHOON LONNIE | Vice President | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
DRUMM DAVID | Treasurer | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
MONTESANT JACQUES | Secretary | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
Property Management of America LLC dba Ext | Agent | c/o Extreme Management Team, Clermont, FL, 34714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-21 | 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-21 | 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714 | - |
CHANGE OF MAILING ADDRESS | 2024-02-21 | 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-21 | Property Management of America LLC dba Extreme Management Team | - |
REINSTATEMENT | 2009-09-02 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2009-02-24 | - | - |
REINSTATEMENT | 1994-08-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
AMENDED ANNUAL REPORT | 2023-08-03 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State