Search icon

CHARLESTON IN THE PINES PHASE II HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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