Entity Name: | CHARLESTON IN THE PINES PHASE II 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: | 02 Dec 1991 (33 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Jul 2013 (12 years ago) |
Document Number: | N46278 |
FEI/EIN Number |
650325782
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Mustang Property Service, 7401 Wiles Rd, Coral Springs, FL, 33067, US |
Mail Address: | c/o Mustang Property Service, 7401 Wiles Rd, Coral Springs, FL, 33067, US |
ZIP code: | 33067 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEE DAMION | President | c/o Mustang Property Service, Coral Springs, FL, 33067 |
FOSTER ELMER | Vice President | c/o Mustang Property Service, Coral Springs, FL, 33067 |
FOSTER ELMER | Secretary | c/o Mustang Property Service, Coral Springs, FL, 33067 |
DEL CASTILLO SYLVETTE | Director | c/o Mustang Property Service, Coral Springs, FL, 33067 |
POSADA GREMAN | Treasurer | c/o Mustang Property Service, Coral Springs, FL, 33067 |
Peyton Bolin P.L | Agent | 3343 W Commercial Blvd, Fort Luderdale, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-19 | c/o Mustang Property Service, 7401 Wiles Rd, Ste 256, Coral Springs, FL 33067 | - |
CHANGE OF MAILING ADDRESS | 2024-03-19 | c/o Mustang Property Service, 7401 Wiles Rd, Ste 256, Coral Springs, FL 33067 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-15 | Peyton Bolin P.L | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-15 | 3343 W Commercial Blvd, Suite 100, Fort Luderdale, FL 33309 | - |
AMENDMENT | 2013-07-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-01-21 |
AMENDED ANNUAL REPORT | 2020-08-20 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-22 |
AMENDED ANNUAL REPORT | 2016-08-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State