Entity Name: | CULBREATH OAKS 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: | 29 Mar 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Jan 2015 (10 years ago) |
Document Number: | N37322 |
FEI/EIN Number |
593062645
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12916 Oak shadow Place, TAMPA, FL, 33624, US |
Mail Address: | P O BOX 270975, TAMPA, FL, 33688-0975, US |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
H'EBERT CARL | President | 12916 Oak shadow Place, TAMPA, FL, 33624 |
Gimenez Mark | Vice President | P O BOX 270975, TAMPA, FL, 336880975 |
Ley Vincent | Treasurer | P O BOX 270975, TAMPA, FL, 336880975 |
Merk Stephen | Director | P O BOX 270975, TAMPA, FL, 336880975 |
Ortiz Elsie | Director | P O BOX 270975, TAMPA, FL, 336880975 |
Taylor Brian | Director | P O BOX 270975, TAMPA, FL, 336880975 |
SILBERMAN LAW, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-28 | 12916 Oak shadow Place, TAMPA, FL 33624 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-09 | Silberman Law, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-09 | 1105 W. Swann Avenue, Tampa, FL 33606 | - |
REINSTATEMENT | 2015-01-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-23 | 12916 Oak shadow Place, TAMPA, FL 33624 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-01-31 |
AMENDED ANNUAL REPORT | 2021-07-15 |
AMENDED ANNUAL REPORT | 2021-05-08 |
ANNUAL REPORT | 2021-02-13 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-01-26 |
AMENDED ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2018-02-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State